Advanced company searchLink opens in new window

ENERGY SERVICES ACQUISITIONS LIMITED

Company number 08500814

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)
21 Nov 2017 AP01 Appointment of Mr Gary Martin Stokes as a director on 21 November 2017
06 Nov 2017 TM01 Termination of appointment of Vitruvian Directors I Limited as a director on 3 November 2017
06 Nov 2017 TM01 Termination of appointment of Vitruvian Directors Ii Limited as a director on 3 November 2017
06 Nov 2017 TM01 Termination of appointment of Vitruvian Directors Iii Limited as a director on 3 November 2017
08 May 2017 TM01 Termination of appointment of Gary Martin Stokes as a director on 5 May 2017
08 May 2017 TM01 Termination of appointment of David Martyn Cockshott as a director on 5 May 2017
08 May 2017 TM01 Termination of appointment of Shaun Clarkson as a director on 5 May 2017
08 May 2017 AP02 Appointment of Vitruvian Directors Iii Limited as a director on 5 May 2017
08 May 2017 AP02 Appointment of Vitruvian Directors Ii Limited as a director on 5 May 2017
08 May 2017 AP02 Appointment of Vitruvian Directors I Limited as a director on 5 May 2017
27 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
28 Mar 2017 TM01 Termination of appointment of Edward John Armitage as a director on 24 February 2017
28 Mar 2017 TM02 Termination of appointment of Edward John Armitage as a secretary on 24 February 2017
17 Jan 2017 AA Full accounts made up to 30 April 2016
21 Oct 2016 AP01 Appointment of Mr Gary Martin Stokes as a director on 20 October 2016
13 Sep 2016 TM01 Termination of appointment of Geoff Childs as a director on 13 September 2016
23 Jun 2016 AP01 Appointment of Mr Geoff Childs as a director on 27 May 2016
23 Jun 2016 AP01 Appointment of Mr Patrick James Macdonald as a director on 27 May 2016
23 Jun 2016 AP03 Appointment of Mr Edward John Armitage as a secretary on 27 May 2016
23 Jun 2016 TM01 Termination of appointment of Michael Edward Abbott as a director on 27 May 2016
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 444,445
29 Jan 2016 AA Full accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 444,445
03 Feb 2015 AA Full accounts made up to 30 April 2014
03 Dec 2014 AP01 Appointment of Mr David Martyn Cockshott as a director on 7 October 2014