JOULES ENERGY EFFICIENCY SERVICES LIMITED: Filings

  • Overview

    Company NameJOULES ENERGY EFFICIENCY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI028721
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    What are the latest filings for JOULES ENERGY EFFICIENCY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Aug 15, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Aug 15, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Director's details changed for Dr Nicholas Arthur James Wells on Oct 25, 2015

    2 pagesCH01

    Director's details changed for Mrs Margaret Gillian Wells on Oct 25, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Margaret Gillian Wells on Oct 25, 2015

    1 pagesCH03

    Registered office address changed from 10 Edenderry Road Belfast BT8 8LD to White Lodge 147 Saintfield Road Lisburn County Antrim BT27 6UQ on Nov 09, 2015

    1 pagesAD01

    Annual return made up to Aug 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 55,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Aug 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 55,000
    SH01

    Director's details changed for Mrs Margaret Gillian Wells on Apr 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Appointment of Dr Nicholas Arthur James Wells as a director

    2 pagesAP01

    Secretary's details changed for Mrs Margaret Gillian Wells on Mar 09, 2014

    1 pagesCH03

    Register inspection address has been changed from 10 Edenderry Road Belfast Co. Down BT8 8LD Northern Ireland

    1 pagesAD02

    Registered office address changed from * 10 Edenderry Road Belfast BT8 8LD* on Mar 09, 2014

    1 pagesAD01

    Director's details changed for Mrs Margaret Gillian Wells on Mar 09, 2014

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0