Advanced company searchLink opens in new window

E&S UTILITIES LIMITED

Company number SC487101

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)
05 Apr 2023 AD01 Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to C/O Interpath Limited 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 5 April 2023
30 Mar 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
22 Feb 2023 PSC05 Change of details for Powertek Utilities Ltd as a person with significant control on 29 November 2022
26 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
18 Mar 2022 AP01 Appointment of Mr Edward Keenan as a director on 17 March 2022
15 Mar 2022 TM01 Termination of appointment of Edward Keenan as a director on 11 March 2022
13 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
22 Jul 2020 MR01 Registration of charge SC4871010001, created on 9 July 2020
20 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
12 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Oct 2017 CH01 Director's details changed for Mr Edward Keenan on 13 October 2017
24 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
16 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
16 Sep 2016 TM01 Termination of appointment of Ccm Partners Limited as a director on 1 May 2016
10 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
31 May 2016 AP01 Appointment of Mr Steven Joseph Higgins as a director on 29 February 2016
10 Feb 2016 AA01 Current accounting period extended from 30 September 2015 to 28 February 2016
17 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
20 May 2015 TM01 Termination of appointment of Caroline Hardie as a director on 20 May 2015