Advanced company searchLink opens in new window

MICRO ENERGY SOLUTIONS LTD

Company number 08905174

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)
13 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Aug 2022 AD01 Registered office address changed from 10 Kindlewood Drive Toton Nottingham NG9 6NE England to 128 City Road, London, City Road London EC1V 2NX on 10 August 2022
08 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
06 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
09 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 28 February 2020
15 Apr 2021 AD01 Registered office address changed from 10 Kindlewood Drive Toton Nottingham NG9 6NE England to 10 Kindlewood Drive Toton Nottingham NG9 6NE on 15 April 2021
15 Apr 2021 AD01 Registered office address changed from 9 Stilthouse Grove Rednal Birmingham B45 9NW to 10 Kindlewood Drive Toton Nottingham NG9 6NE on 15 April 2021
16 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
17 Jul 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
02 Jul 2018 PSC01 Notification of Hai Shi as a person with significant control on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Iram Nadia Xeynah Kassam as a director on 2 July 2018
02 Jul 2018 PSC07 Cessation of Iram Nadia Xeynah Kassam as a person with significant control on 2 July 2018
02 Jul 2018 AP01 Appointment of Hai Shi as a director on 2 July 2018
11 Jun 2018 AD01 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to 9 Stilthouse Grove Rednal Birmingham B45 9NW on 11 June 2018
22 May 2018 CS01 Confirmation statement made on 20 February 2018 with updates
22 May 2018 AA Accounts for a dormant company made up to 28 February 2017
22 May 2018 RT01 Administrative restoration application
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off