Advanced company searchLink opens in new window

ENERGY MADE SIMPLE LIMITED

Company number 10465738

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)
06 Mar 2024 AD01 Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ England to Old Brewery Business Centre Castle Eden Hartlepool TS27 4SU on 6 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
18 May 2023 CH01 Director's details changed for Mr Lee Anthony Doyle on 15 May 2023
17 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
04 May 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
28 Oct 2021 AA Unaudited abridged accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
12 Feb 2020 AD01 Registered office address changed from PO Box TS27 4SU the Old Brewery Business Centre the Old Brewery Business Centre Castle Eden Hartlepool Cleveland TS27 4SU United Kingdom to Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ on 12 February 2020
21 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from 54 Grisedale Road Peterlee SR8 5PQ England to PO Box TS27 4SU the Old Brewery Business Centre the Old Brewery Business Centre Castle Eden Hartlepool Cleveland TS27 4SU on 14 March 2018
21 Feb 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
21 Jul 2017 TM01 Termination of appointment of Nicholas Mcque as a director on 20 July 2017
20 Apr 2017 AP01 Appointment of Mr Nicholas Mcque as a director on 7 April 2017
10 Nov 2016 CH01 Director's details changed for Mr Lee Anthony Doyle on 10 November 2016
10 Nov 2016 AD01 Registered office address changed from 54 Griesdale Road Peterlee SR8 5PQ United Kingdom to 54 Grisedale Road Peterlee SR8 5PQ on 10 November 2016
07 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-07
  • GBP 100