Advanced company searchLink opens in new window

ENERGY LEVEL SYSTEMS LIMITED

Company number 06769102

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Jun 2020 DS01 Application to strike the company off the register
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
18 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
18 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
18 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
24 Jun 2014 AA Full accounts made up to 31 March 2014
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
11 Jul 2013 AA Full accounts made up to 31 March 2013
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Mr Mark Hardwick Foster on 1 April 2012
19 Jul 2012 AD01 Registered office address changed from One Surtees Way Surtees Way Surtees Business Park Stockton-on-Tees Cleveland TS18 3HR England on 19 July 2012
19 Jul 2012 CH01 Director's details changed for Mr James William Dickson on 1 April 2012
19 Jul 2012 CH03 Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012
11 Jun 2012 AA Full accounts made up to 31 March 2012