Advanced company searchLink opens in new window

ENERGY WATER SERVICES LTD

Company number 13386101

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 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
26 Oct 2023 AD01 Registered office address changed from 8 Bede House Towe Road, Glover Industrial Estate Washington NE37 2SH England to 8 Bede House Tower Road Washington NE37 2SH on 26 October 2023
06 Sep 2023 AD01 Registered office address changed from C/O Bhp Law Westgate House Faverdale Darlington Co. Durham DL3 0PZ United Kingdom to 8 Bede House Towe Road, Glover Industrial Estate Washington NE37 2SH on 6 September 2023
18 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
15 Aug 2023 AD02 Register inspection address has been changed to C/O Bhp Law Westgate House Faverdale Darlington DL3 0PZ
14 Aug 2023 CH01 Director's details changed for Caroline Grey-Mason on 1 August 2023
02 Aug 2023 AP01 Appointment of Caroline Grey-Mason as a director on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of James Robert Waring as a director on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of Iain Stuart Richardson as a director on 31 July 2023
01 Aug 2023 AP01 Appointment of Mr James Lamb as a director on 31 July 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
07 Feb 2022 AP03 Appointment of Miss Karolyn Scott as a secretary on 1 February 2022
07 Feb 2022 PSC07 Cessation of Mitesh Dhanak as a person with significant control on 30 November 2021
31 Jan 2022 TM01 Termination of appointment of Mitesh Dhanak as a director on 31 January 2022
31 Jan 2022 AP01 Appointment of Mr James Robert Waring as a director on 30 November 2021
31 Jan 2022 AP01 Appointment of Mr Iain Stuart Richardson as a director on 30 November 2021
29 Nov 2021 MR04 Satisfaction of charge 133861010001 in full
12 Nov 2021 MR01 Registration of charge 133861010001, created on 8 November 2021
18 Aug 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 January 2022
11 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted