Advanced company searchLink opens in new window

OUSE VALLEY ENERGY SERVICES COMPANY C.I.C.

Company number 06358734

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)
18 Jun 2015 CERTNM Company name changed ouse valley energy services company LTD\certificate issued on 18/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
18 Jun 2015 CICCON Change of name
18 Jun 2015 CONNOT Change of name notice
01 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5
01 Oct 2014 CH01 Director's details changed for Mr Oliver Walter Pendered on 1 October 2014
06 Sep 2014 TM01 Termination of appointment of Dirk Campbell as a director on 19 May 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Oct 2013 AP01 Appointment of Mr Oliver Pendered as a director
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5
13 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
10 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Doctor Elizabeth Katherine Mandeville on 3 September 2010
14 Sep 2010 CH01 Director's details changed for Mr Nicholas John Rouse on 3 September 2010
14 Sep 2010 CH01 Director's details changed for Dirk Campbell on 3 September 2010
14 Sep 2010 CH01 Director's details changed for Christopher Charles Rowland on 3 September 2010
05 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Dec 2009 AP01 Appointment of Mr Nicholas John Rouse as a director
30 Sep 2009 363a Return made up to 03/09/09; full list of members
04 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Sep 2008 363a Return made up to 03/09/08; full list of members