- Company Overview for ENERGY MADE SIMPLE LIMITED (10465738)
- Filing history for ENERGY MADE SIMPLE LIMITED (10465738)
- People for ENERGY MADE SIMPLE LIMITED (10465738)
- More for ENERGY MADE SIMPLE LIMITED (10465738)
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
Statement of capital on 2016-11-07
|