Advanced company searchLink opens in new window

ESKEN RENEWABLES LIMITED

Company number 07042490

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)
24 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
18 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 200,001
16 Feb 2017 AA Full accounts made up to 29 February 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
18 Oct 2016 AP01 Appointment of William Andrew Tinkler as a director on 14 October 2016
18 Oct 2016 AP03 Appointment of Richard John Laycock as a secretary on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Mike Smith as a director on 14 October 2016
18 Oct 2016 AP01 Appointment of Mr Benjamin Mark Whawell as a director on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Richard Edward Charles Butcher as a director on 14 October 2016
18 Oct 2016 TM02 Termination of appointment of Richard Edward Charles Butcher as a secretary on 14 October 2016
19 Oct 2015 AA Full accounts made up to 28 February 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200,000
31 Mar 2015 TM01 Termination of appointment of Paul Thomas Davenport as a director on 31 March 2015
20 Feb 2015 MA Memorandum and Articles of Association
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors authorised to take actions 22/01/2015
10 Feb 2015 MR04 Satisfaction of charge 3 in full
04 Feb 2015 MR01 Registration of charge 070424900004, created on 26 January 2015
03 Dec 2014 AA Full accounts made up to 28 February 2014
18 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200,000
18 Nov 2014 AD03 Register(s) moved to registered inspection location C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
18 Nov 2014 AD02 Register inspection address has been changed to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
18 Nov 2014 CH01 Director's details changed for Mike Smith on 14 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 14 November 2014
18 Nov 2014 CH03 Secretary's details changed for Richard Edward Charles Butcher on 14 November 2014