Company Information for ENERGY STRATEGY SERVICES LIMITED
FLAT 10, 23-25 MORTIMER STREET, LONDON, W1T 3JE,
|
Company Registration Number
07940451
Private Limited Company
Active |
Company Name | |
---|---|
ENERGY STRATEGY SERVICES LIMITED | |
Legal Registered Office | |
FLAT 10 23-25 MORTIMER STREET LONDON W1T 3JE Other companies in KT10 | |
Company Number | 07940451 | |
---|---|---|
Company ID Number | 07940451 | |
Date formed | 2012-02-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 06:33:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN DYSON |
||
ANDREW JOHN DYSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUSTED DEALERS LIMITED | Director | 2011-02-02 | CURRENT | 2010-08-11 | Active | |
FREESOURCE ENERGY LTD | Director | 2010-10-26 | CURRENT | 2006-04-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
Change of details for Mr Andrew John Dyson as a person with significant control on 2022-08-24 | ||
PSC04 | Change of details for Mr Andrew John Dyson as a person with significant control on 2022-08-24 | |
REGISTERED OFFICE CHANGED ON 04/01/22 FROM Suite 10 Mortimer Street London W1T 3JE England | ||
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM Suite 10 Mortimer Street London W1T 3JE England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/21 FROM PO Box Suite 6 22 Northumberland Avenue London WC2N 5AP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM PO BOX SUITE 6 22 NORTHUMBERLAND AVENUE LONDON WC2N 5AP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 62 RED LANE CLAYGATE SURREY KT10 0ES | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew John Dyson on 2013-02-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN DYSON on 2013-02-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/12 FROM Unit 1 the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX England | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGY STRATEGY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ENERGY STRATEGY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |