Advanced company searchLink opens in new window

ESG GLOBAL (ENERGY) LTD

Company number 02931236

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
11 Aug 2017 AA Full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
16 May 2017 AP01 Appointment of Mr Andrew Michael Green as a director on 8 May 2017
09 May 2017 MR01 Registration of charge 029312360009, created on 4 May 2017
27 Apr 2017 MR01 Registration of charge 029312360008, created on 12 April 2017
26 Apr 2017 AP01 Appointment of Philip Galati as a director on 13 April 2017
26 Apr 2017 MR04 Satisfaction of charge 029312360004 in full
26 Apr 2017 MR04 Satisfaction of charge 029312360005 in full
26 Apr 2017 MR04 Satisfaction of charge 029312360006 in full
26 Apr 2017 MR04 Satisfaction of charge 029312360007 in full
25 Apr 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 13 April 2017
25 Apr 2017 TM01 Termination of appointment of Andrew Michael Green as a director on 13 April 2017
25 Apr 2017 TM01 Termination of appointment of Martin Hugh Evans as a director on 13 April 2017
25 Apr 2017 TM01 Termination of appointment of Janette Lynn Iceton as a director on 13 April 2017
25 Apr 2017 TM01 Termination of appointment of John Harry Furness as a director on 13 April 2017
25 Apr 2017 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 13 April 2017
13 Apr 2017 MR01 Registration of charge 029312360007, created on 12 April 2017
25 Nov 2016 AA Full accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
23 May 2016 AD02 Register inspection address has been changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN United Kingdom to Utilihouse East Terrace, Euxton Lane Euxton Chorley Lancashire PR7 6TE
13 May 2016 AUD Auditor's resignation
07 Sep 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 7 September 2015
30 Jul 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 AP01 Appointment of Mrs Janette Lynn Iceton as a director on 1 June 2015