ENERGY SAVING TRUST ENTERPRISES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type small. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Address. Change date: 2022-09-30. Old address: 33 Cathedral Road Cardiff CF11 9HB Wales. New address: 223-231 Pentonville Road London N1 9NG. 2022-09-30 View Report
Accounts. Accounts type small. 2022-07-27 View Report
Address. Change date: 2022-05-17. New address: 33 Cathedral Road Cardiff CF11 9HB. Old address: 30 North Colonnade Canary Wharf London E14 5GP United Kingdom. 2022-05-17 View Report
Accounts. Accounts type small. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Officers. Appointment date: 2021-07-01. Officer name: Ms Kim Suan Lim. 2021-08-02 View Report
Persons with significant control. Notification date: 2020-04-01. Psc name: Michael Christopher Thornton. 2021-04-15 View Report
Officers. Officer name: Roger Brian Ponting. Termination date: 2020-10-30. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type small. 2020-10-13 View Report
Officers. Officer name: Philip Henry George Sellwood. Termination date: 2020-03-31. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Accounts. Accounts type small. 2019-10-12 View Report
Officers. Termination date: 2018-09-25. Officer name: Michael Edward Fairey. 2018-10-12 View Report
Confirmation statement. Statement with no updates. 2018-10-12 View Report
Accounts. Accounts type small. 2018-10-01 View Report
Accounts. Accounts type small. 2017-12-27 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Officers. Officer name: Mr Philip Henry George Sellwood. Change date: 2017-09-30. 2017-10-10 View Report
Officers. Change date: 2017-09-30. Officer name: Mr Roger Brian Ponting. 2017-10-10 View Report
Officers. Officer name: Mr Michael Edward Fairey. Change date: 2017-09-30. 2017-10-10 View Report
Address. Change date: 2017-01-24. Old address: 21 Dartmouth Street London SW1H 9BP. New address: 30 North Colonnade Canary Wharf London E14 5GP. 2017-01-24 View Report
Accounts. Accounts type full. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Officers. Officer name: Mr Michael Christopher Thornton. Appointment date: 2016-10-07. 2016-10-07 View Report
Officers. Appointment date: 2016-05-06. Officer name: Roger Brian Ponting. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type full. 2015-10-17 View Report
Accounts. Accounts type full. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Accounts. Accounts type full. 2013-08-23 View Report
Accounts. Change account reference date company current extended. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2012-10-24 View Report
Officers. Officer name: Fraser Winterbottom. 2012-05-14 View Report
Officers. Officer name: Mr Michael Edward Fairey. 2011-11-15 View Report
Incorporation. Incorporation company. 2011-10-11 View Report