ENERGY SERVICES ACQUISITIONS LIMITED
Company number 08500814
- Company Overview for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
- Filing history for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
- People for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
- Charges for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
- More for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
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
|
|
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
|
|
13 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2013 | MR01 | Registration of charge 085008140001 | |
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 4 September 2013
|
|
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
|
|
23 Apr 2013 | NEWINC | Incorporation |