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)
01 Oct 2014 TM01 Termination of appointment of Jeffrey Whittingham as a director on 30 September 2014
20 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 444,445
15 May 2014 AP01 Appointment of Mr Edward John Armitage as a director
15 May 2014 AD01 Registered office address changed from Petros House St Andrews Road North Lytham St Anne's Lancashire FY8 2NF on 15 May 2014
20 Sep 2013 AP01 Appointment of Michael Edward Abbott as a director
19 Sep 2013 AP01 Appointment of Mr Jeffrey Whittingham as a director
19 Sep 2013 AP01 Appointment of Shaun Clarkson as a director
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Sep 2013 MR01 Registration of charge 085008140001
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 444,445.00
12 Sep 2013 TM01 Termination of appointment of Vitruvian Directors I Limited as a director
12 Sep 2013 TM01 Termination of appointment of Vitruvian Directors Ii Limited as a director
12 Sep 2013 TM02 Termination of appointment of Robert Sanderson as a secretary
12 Sep 2013 TM01 Termination of appointment of Robert Sanderson as a director
12 Sep 2013 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 September 2013
10 Jul 2013 AP03 Appointment of Robert James Sanderson as a secretary
01 Jul 2013 TM01 Termination of appointment of Martin Mcnair as a director
01 Jul 2013 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary
01 Jul 2013 AP02 Appointment of Vitruvian Directors I Limited as a director
01 Jul 2013 AP02 Appointment of Vitruvian Directors Ii Limited as a director
01 Jul 2013 AP01 Appointment of Mr Robert James Sanderson as a director
12 Jun 2013 CERTNM Company name changed dmwsl 724 LIMITED\certificate issued on 12/06/13
  • CONNOT ‐
23 Apr 2013 NEWINC Incorporation