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)
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000
19 Aug 2014 MA Memorandum and Articles of Association
18 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re facilities agreement 11/07/2014
01 Aug 2014 AA Full accounts made up to 31 March 2014
28 Jul 2014 AP01 Appointment of Martin Evans as a director on 20 June 2014
24 Jul 2014 AP03 Appointment of Mr Steven Paul Gosling as a secretary on 20 June 2014
18 Jul 2014 MR01 Registration of charge 029312360006, created on 14 July 2014
18 Jul 2014 MR01 Registration of charge 029312360005, created on 14 July 2014
17 Jul 2014 AP01 Appointment of Mr Steven Paul Gosling as a director on 20 June 2014
10 Jul 2014 CC04 Statement of company's objects
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Jul 2014 TM01 Termination of appointment of John Grant as a director
04 Jul 2014 TM01 Termination of appointment of Timothy Jackson-Smith as a director
04 Jul 2014 TM02 Termination of appointment of Nicholas Makinson as a secretary
04 Jul 2014 AP01 Appointment of Mr John Harry Furness as a director
25 Jun 2014 MR01 Registration of charge 029312360004
25 Jun 2014 MR04 Satisfaction of charge 029312360003 in full
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
23 May 2014 CH03 Secretary's details changed for Mr Nicholas John Makinson on 15 November 2013
27 Mar 2014 AP01 Appointment of Mr John Heatcoat Grant as a director
04 Jan 2014 AA Full accounts made up to 31 March 2013
18 Dec 2013 MR01 Registration of charge 029312360003
07 Nov 2013 TM01 Termination of appointment of Nicholas Kennedy as a director
28 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 May 2013
21 Aug 2013 TM01 Termination of appointment of Peter Kennedy as a director