Advanced company searchLink opens in new window

ENERGY OPTIMISATION SOLUTIONS LIMITED

Company number 10285951

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)
07 Mar 2024 AA Micro company accounts made up to 31 July 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 9 June 2022
06 Oct 2021 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
11 May 2021 AAMD Amended micro company accounts made up to 31 July 2020
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 255
27 Aug 2019 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 31 July 2017
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 226.67
24 Aug 2017 SH02 Sub-division of shares on 10 August 2017
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 214.18
23 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 10/08/2017
14 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
14 Aug 2017 AD01 Registered office address changed from The Coach House Elgin Road Weybridge Surrey KT13 8SW United Kingdom to Kemp House 160 City Road London EC1V 2NX on 14 August 2017
12 Aug 2017 PSC04 Change of details for Mr Peter Charles Walker as a person with significant control on 27 July 2017
12 Aug 2017 CH01 Director's details changed for Mr Peter Charles Walker on 27 July 2017
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association