13 December 2017 | Micro company accounts made up to 31 March 2017 | 7 pages |
---|
6 July 2017 | Confirmation statement made on 14 June 2017 with no updates | 3 pages |
---|
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 | 5 pages |
---|
17 June 2016 | Annual return made up to 14 June 2016 no member list | 4 pages |
---|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 5 pages |
---|
9 July 2015 | Director's details changed for Mr Peter Alan Goring on 24 June 2015 | 2 pages |
---|
9 July 2015 | Registered office address changed from Trent House Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TE to Trent House Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TE on 9 July 2015 | 1 page |
---|
9 July 2015 | Registered office address changed from Trent House Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TE to Trent House Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TE on 9 July 2015 | 1 page |
---|
25 June 2015 | Annual return made up to 14 June 2015 no member list | 4 pages |
---|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 | 5 pages |
---|
19 June 2014 | Annual return made up to 14 June 2014 no member list | 3 pages |
---|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 | 5 pages |
---|
18 June 2013 | Director's details changed for Mr Peter Alan Goring on 17 June 2013 | 2 pages |
---|
18 June 2013 | Annual return made up to 14 June 2013 no member list | 3 pages |
---|
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 | 7 pages |
---|
19 June 2012 | Annual return made up to 14 June 2012 no member list | 2 pages |
---|
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 | 8 pages |
---|
29 June 2011 | Annual return made up to 14 June 2011 no member list | 2 pages |
---|
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
29 June 2010 | Director's details changed for Peter Alan Goring on 1 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Mr Clifford Andrew Glover on 1 June 2010 | 2 pages |
---|
29 June 2010 | Annual return made up to 14 June 2010 no member list | 2 pages |
---|
29 June 2010 | Director's details changed for Peter Alan Goring on 1 June 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Mr Clifford Andrew Glover on 1 June 2010 | 2 pages |
---|
29 June 2010 | Secretary's details changed for Clifford Andrew Glover on 1 June 2010 | 1 page |
---|
29 June 2010 | Secretary's details changed for Clifford Andrew Glover on 1 June 2010 | 1 page |
---|
1 June 2010 | Termination of appointment of Mark Eyers as a director | 1 page |
---|
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 | 6 pages |
---|
19 June 2009 | Annual return made up to 14/06/09 | 3 pages |
---|
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
24 June 2008 | Annual return made up to 14/06/08 | 3 pages |
---|
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 | 8 pages |
---|
20 June 2007 | Annual return made up to 14/06/07 | 2 pages |
---|
19 June 2007 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 | 8 pages |
---|
17 July 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
17 July 2006 | Annual return made up to 14/06/06 | 2 pages |
---|
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 | 8 pages |
---|
13 July 2005 | Annual return made up to 14/06/05 | 2 pages |
---|
14 January 2005 | Registered office changed on 14/01/05 from: trent house trent walk hanley stoke on trent ST1 3HE | 1 page |
---|
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 | 7 pages |
---|
8 July 2004 | Annual return made up to 14/06/04 | 4 pages |
---|
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 | 7 pages |
---|
16 July 2003 | Annual return made up to 14/06/03 | 4 pages |
---|
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 | 7 pages |
---|
24 June 2002 | Annual return made up to 14/06/02 | 4 pages |
---|
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 | 6 pages |
---|
20 July 2001 | Annual return made up to 14/06/01 | 4 pages |
---|
4 August 2000 | Accounts for a small company made up to 31 March 2000 | 6 pages |
---|
12 July 2000 | Annual return made up to 14/06/00 - 363(288) ‐ Director's particulars changed
- 363(190) ‐ Location of debenture register address changed
| 4 pages |
---|
24 November 1999 | Particulars of mortgage/charge | 3 pages |
---|
8 September 1999 | Accounts for a small company made up to 31 March 1999 | 6 pages |
---|
27 July 1999 | Annual return made up to 14/06/99 | 4 pages |
---|
31 October 1998 | Accounts for a small company made up to 31 March 1998 | 4 pages |
---|
30 September 1998 | New director appointed | 2 pages |
---|
17 July 1998 | Annual return made up to 14/06/98 | 4 pages |
---|
5 March 1998 | Director resigned | 1 page |
---|
16 February 1998 | Registered office changed on 16/02/98 from: unit 3 sycamore centre 151 attercliffe common sheffield south yorkshire S9 2FB | 1 page |
---|
23 January 1998 | Company name changed energy systems co-operative limi ted\certificate issued on 26/01/98 | 2 pages |
---|
21 January 1998 | Accounts for a small company made up to 31 March 1997 | 8 pages |
---|
3 February 1997 | Accounts for a small company made up to 31 March 1996 | 9 pages |
---|
30 August 1996 | Annual return made up to 14/06/96 | 4 pages |
---|
27 March 1996 | Accounts for a small company made up to 31 March 1995 | 9 pages |
---|
21 December 1995 | Accounts for a small company made up to 31 March 1994 | 9 pages |
---|
21 June 1995 | New secretary appointed | 2 pages |
---|
21 June 1995 | Annual return made up to 14/06/95 - 363(190) ‐ Location of debenture register address changed
- 363(288) ‐ Secretary resigned;director's particulars changed
| 4 pages |
---|
9 June 1995 | Registered office changed on 09/06/95 from: unit 3 sycamore centre 151 attercliffe common sheffield S9 2FB | 1 page |
---|