Advanced company searchLink opens in new window

ESKEN GREEN ENERGY LIMITED

Company number 08929196

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)
10 Jun 2020 MR01 Registration of charge 089291960005, created on 4 June 2020
27 May 2020 MR01 Registration of charge 089291960004, created on 23 May 2020
23 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
05 Dec 2019 AA Full accounts made up to 28 February 2019
04 Nov 2019 TM01 Termination of appointment of Alexander Robert Jessup as a director on 25 October 2019
04 Nov 2019 AP01 Appointment of Mr Nicholas Anthony Dilworth as a director on 25 October 2019
19 Jul 2019 TM01 Termination of appointment of Benjamin Mark Whawell as a director on 3 July 2019
19 Jul 2019 AP01 Appointment of Mr Lewis Ian Girdwood as a director on 19 July 2019
19 Jul 2019 AP01 Appointment of Alex Robert Jessup as a director on 19 July 2019
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
01 Aug 2018 AA Full accounts made up to 28 February 2018
20 Jun 2018 TM01 Termination of appointment of William Andrew Tinkler as a director on 14 June 2018
20 Jun 2018 AP01 Appointment of Warwick Brady as a director on 14 June 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
15 Nov 2017 TM01 Termination of appointment of Richard Edward Charles Butcher as a director on 13 November 2017
15 Nov 2017 TM02 Termination of appointment of Richard Edward Charles Butcher as a secretary on 13 November 2017
13 Nov 2017 AA Full accounts made up to 28 February 2017
25 Oct 2017 PSC05 Change of details for Stobart Estates Holdings Limited as a person with significant control on 25 October 2017
24 Oct 2017 AD01 Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on 24 October 2017
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
09 Dec 2016 AA Full accounts made up to 29 February 2016
11 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
06 Dec 2015 AA Full accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Mr William Andrew Tinkler on 10 March 2015