ELECTRICITY MANAGEMENT SERVICES LIMITED
Company number 07807972
- Company Overview for ELECTRICITY MANAGEMENT SERVICES LIMITED (07807972)
- Filing history for ELECTRICITY MANAGEMENT SERVICES LIMITED (07807972)
- People for ELECTRICITY MANAGEMENT SERVICES LIMITED (07807972)
- More for ELECTRICITY MANAGEMENT SERVICES LIMITED (07807972)
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) |
---|---|---|---|
07 Dec 2023 | CH02 | Director's details changed for Schindlers (Seychelles) Limited on 28 November 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
05 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
24 May 2021 | CH02 | Director's details changed for Schindlers (Seychelles) Limited on 11 May 2021 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
22 Jan 2020 | AD01 | Registered office address changed from 7 Stratford Place C/O Schindlers (Uk) Ltd, Suite 5.02 London W1C 1AY England to 16 Stratford Place 2nd Floor London W1C 1BF on 22 January 2020 | |
23 Sep 2019 | AD01 | Registered office address changed from Schindlers Uk Ltd 94-96 Wigmore Street London W1U 3RF to 7 Stratford Place C/O Schindlers (Uk) Ltd, Suite 5.02 London W1C 1AY on 23 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
08 Jul 2019 | AP02 | Appointment of Schindlers (Seychelles) Limited as a director on 3 July 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
22 May 2018 | PSC08 | Notification of a person with significant control statement | |
18 May 2018 | PSC07 | Cessation of Montea Holdings Limited as a person with significant control on 18 May 2018 | |
08 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
04 Jul 2017 | PSC07 | Cessation of Mapani (Uk) Holdings Ltd as a person with significant control on 18 April 2017 | |
04 Jul 2017 | PSC02 | Notification of Montea Holdings Limited as a person with significant control on 18 April 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Jason Victor Barr as a director on 5 June 2017 |