Download leads from Nexok and grow your business. Find out more

Energy Systems (CPM) Limited

Documents

Total Documents67
Total Pages265

Filing History

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