Advanced company searchLink opens in new window

ENERGY SAFETY TRUST

Company number 06851447

Filter by category

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)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
10 Jan 2023 AP01 Appointment of Miss Karen Gillespie as a director on 8 December 2022
10 Jan 2023 TM01 Termination of appointment of Christopher George Bielby as a director on 8 December 2022
17 May 2022 AA Total exemption full accounts made up to 31 March 2022
12 May 2022 AP01 Appointment of Mr Paul Fletcher Everall as a director on 31 March 2022
12 May 2022 TM01 Termination of appointment of Paul Fletcher Everall as a director on 5 May 2022
09 May 2022 TM01 Termination of appointment of Jonathan Butterworth as a director on 5 May 2022
09 May 2022 AP01 Appointment of Mr Paul Fletcher Everall as a director on 5 May 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022
12 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 AD01 Registered office address changed from 3rd Floor Northumberland House High Holborn London WC1V 7JZ England to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 5 May 2020
06 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from 4 More London Riverside More London Riverside London SE1 2AU England to 3rd Floor Northumberland House High Holborn London WC1V 7JZ on 13 December 2018
13 Dec 2018 ANNOTATION Rectified The AP03 was removed from the public register on 15/02/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
20 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 AD01 Registered office address changed from 6th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF to 4 More London Riverside More London Riverside London SE1 2AU on 21 March 2018