ESM POWER LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-01-19 update statutory_documents DIRECTOR APPOINTED MR JOHNATHAN CARL BROOKS
2024-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRASAD MARATHE
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-19 delete person Jenni Tindall
2023-03-19 insert person Alan Makin
2023-03-19 insert person MEng (Hons) MIET
2023-03-19 insert person Mike Savage
2023-01-25 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-08-12 insert cto Prasad Marathe
2022-08-12 delete source_ip 3.248.8.137
2022-08-12 delete source_ip 52.49.198.28
2022-08-12 delete source_ip 52.212.43.230
2022-08-12 insert person Jenni Tindall
2022-08-12 insert person John Benson
2022-08-12 insert source_ip 34.251.201.224
2022-08-12 insert source_ip 34.253.101.190
2022-08-12 insert source_ip 54.194.170.100
2022-08-12 update person_description Prasad Marathe => Prasad Marathe
2022-08-12 update person_title Prasad Marathe: null => Technical Director
2022-02-14 delete coo David Lyons
2022-02-14 delete person David Lyons
2022-02-14 delete person Helen Hannath
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents DIRECTOR APPOINTED MR KEVIN SMITH
2022-01-28 update statutory_documents DIRECTOR APPOINTED MR PRASAD MARATHE
2022-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LYONS
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-09-19 update person_description Helen Hannath => Helen Hannath
2021-09-19 update person_title Helen Hannath: HR Manager; Admin => Manager; Admin
2021-07-20 insert otherexecutives Kevin Smith
2021-07-20 insert person Kevin Smith
2021-04-27 delete source_ip 63.33.19.148
2021-04-27 delete source_ip 52.18.26.20
2021-04-27 delete source_ip 52.31.80.183
2021-04-27 insert source_ip 3.248.8.137
2021-04-27 insert source_ip 52.49.198.28
2021-04-27 insert source_ip 52.212.43.230
2021-03-15 update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW LYONS
2021-02-04 delete managingdirector BEng (Hons) MIET
2021-02-04 delete person BEng (Hons) MIET
2021-02-04 delete person Steve Goulden
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-14 insert coo David Lyons
2020-10-14 insert person David Lyons
2020-10-09 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-31 delete source_ip 88.208.252.221
2020-07-31 insert source_ip 63.33.19.148
2020-07-31 insert source_ip 52.18.26.20
2020-07-31 insert source_ip 52.31.80.183
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-07 delete sic_code 33140 - Repair of electrical equipment
2020-01-07 delete sic_code 42220 - Construction of utility projects for electricity and telecommunications
2020-01-07 delete sic_code 71129 - Other engineering activities
2020-01-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19
2019-12-06 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-06 update statutory_documents S1096 COURT ORDER TO RECTIFY
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-11-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT / 16/10/2019
2019-08-21 insert cfo Adam Scott
2019-08-21 delete address Achilles - Building confidence Quality ISO 9001 Environmental ISO 14001
2019-08-21 insert person Adam Scott
2019-07-07 update num_mort_charges 3 => 4
2019-07-07 update num_mort_outstanding 3 => 4
2019-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046116370004
2019-05-01 update statutory_documents DIRECTOR APPOINTED MR ADAM SCOTT
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-03-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2019-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON DOBBS
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFORD INVESTMENTS LIMITED
2018-04-11 update statutory_documents CESSATION OF DONNA WHITE AS A PSC
2018-04-11 update statutory_documents CESSATION OF LOUISE VALERIE BAMFORD AS A PSC
2018-04-11 update statutory_documents CESSATION OF PETER JONATHAN WHITE AS A PSC
2018-04-11 update statutory_documents CESSATION OF ROGER ROY BAMFORD AS A PSC
2018-03-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-01 delete index_pages_linkeddomain cookielaw.org
2017-10-01 delete index_pages_linkeddomain webcreationuk.com
2017-10-01 delete source_ip 89.249.67.180
2017-10-01 insert person GORDON DOBBS
2017-10-01 insert source_ip 88.208.252.221
2017-10-01 update person_title Louise Bamford: Business Development Director => Business Development Director; Business Services Director
2017-10-01 update robots_txt_status www.esmpower.co.uk: 200 => 404
2017-08-07 update num_mort_charges 2 => 3
2017-08-07 update num_mort_outstanding 2 => 3
2017-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046116370003
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-12 delete source_ip 80.244.183.19
2017-01-12 insert contact_pages_linkeddomain energyservicesmanagement.co.uk
2017-01-12 insert source_ip 89.249.67.180
2017-01-05 update statutory_documents DIRECTOR APPOINTED MR GORDON DOBBS
2016-12-20 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-03-29 update statutory_documents 20/03/16 FULL LIST
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 29/01/2016
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 30/11/2015
2015-08-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-02 insert email va..@esmpower.co.uk
2015-07-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE BAMFORD
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VALERIE BAMFORD / 29/04/2015
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VALERIE BAMFORD / 29/04/2015
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 29/04/2015
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROY BAMFORD / 29/04/2015
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROY BAMFORD / 29/04/2015
2015-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE VALERIE BAMFORD / 29/04/2015
2015-05-07 update returns_last_madeup_date 2014-12-09 => 2015-03-20
2015-04-07 delete sic_code 71200 - Technical testing and analysis
2015-04-07 insert sic_code 33140 - Repair of electrical equipment
2015-04-07 insert sic_code 42220 - Construction of utility projects for electricity and telecommunications
2015-04-07 insert sic_code 43210 - Electrical installation
2015-04-07 insert sic_code 71129 - Other engineering activities
2015-04-07 update returns_next_due_date 2016-01-06 => 2016-04-17
2015-03-20 update statutory_documents 20/03/15 FULL LIST
2015-03-07 delete address 44 North Farm Road Scunthorpe Lincolnshire DN17 2AY
2015-03-07 insert address Woodford House 44 North Farm Road Scunthorpe North Lincolnshire DN17 2AY
2015-03-07 update primary_contact 44 North Farm Road Scunthorpe Lincolnshire DN17 2AY => Woodford House 44 North Farm Road Scunthorpe North Lincolnshire DN17 2AY
2015-01-07 delete address WOODFORD HOUSE 44 NORTH FARM ROAD SCUNTHORPE NORTH LINCOLNSHIRE ENGLAND DN17 2AY
2015-01-07 insert address WOODFORD HOUSE 44 NORTH FARM ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2AY
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-29 update statutory_documents 09/12/14 FULL LIST
2014-12-25 delete index_pages_linkeddomain webcreationuk.co.uk
2014-12-25 insert index_pages_linkeddomain webcreationuk.com
2014-12-25 update robots_txt_status www.esmpower.co.uk: 404 => 200
2014-12-07 delete address WOODFORD HOUSE MOORWELL BUSINESS PARK MOORWELL ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2RU
2014-12-07 insert address WOODFORD HOUSE 44 NORTH FARM ROAD SCUNTHORPE NORTH LINCOLNSHIRE ENGLAND DN17 2AY
2014-12-07 update registered_address
2014-11-20 update website_status FlippedRobots => OK
2014-11-20 delete source_ip 81.201.139.249
2014-11-20 insert source_ip 80.244.183.19
2014-11-08 update website_status OK => FlippedRobots
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM WOODFORD HOUSE MOORWELL BUSINESS PARK MOORWELL ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2RU
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-22 update website_status OK => FlippedRobots
2014-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046116370002
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-22 update website_status OK => FlippedRobots
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VALERIE BAMFORD / 12/03/2014
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 22/07/2014
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROY BAMFORD / 12/03/2014
2014-07-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-05 update website_status OK => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address WOODFORD HOUSE MOORWELL BUSINESS PARK MOORWELL ROAD SCUNTHORPE NORTH LINCOLNSHIRE ENGLAND DN17 2RU
2014-01-07 insert address WOODFORD HOUSE MOORWELL BUSINESS PARK MOORWELL ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2RU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2013-12-10 update statutory_documents 09/12/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-05-30 update statutory_documents 15/05/13 STATEMENT OF CAPITAL GBP 6
2013-05-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-05-20 update statutory_documents 20/05/13 STATEMENT OF CAPITAL GBP 4
2013-01-22 update statutory_documents DIRECTOR APPOINTED MR PETER JONATHAN WHITE
2013-01-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-02 update statutory_documents 09/12/12 FULL LIST
2012-05-01 update statutory_documents COMPANY NAME CHANGED ENERGY SERVICES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/05/12
2012-04-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 09/12/11 FULL LIST
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 213 DERBYSHIRE LANE, NORTON LEES,, SHEFFIELD SOUTH YORKSHIRE S8 8SA
2011-01-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 09/12/10 FULL LIST
2010-08-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-16 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-11 update statutory_documents 09/12/09 FULL LIST
2009-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS KOBAD BANKWALA LOGGED FORM
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RILEY
2009-02-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KOBAD BANKWALA
2009-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KOBAD BANKWALA / 11/02/2009
2008-12-11 update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-08 update statutory_documents DIRECTOR RESIGNED
2007-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 621 CHESTERFIELD ROAD WOODSEATS SHEFFIELD S8 0RX
2007-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-11 update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents DIRECTOR RESIGNED
2006-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-26 update statutory_documents NEW SECRETARY APPOINTED
2006-06-26 update statutory_documents SECRETARY RESIGNED
2005-12-13 update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-22 update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents S366A DISP HOLDING AGM 24/09/04
2004-10-04 update statutory_documents DIRECTOR RESIGNED
2004-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
2003-12-22 update statutory_documents NEW SECRETARY APPOINTED
2003-12-22 update statutory_documents SECRETARY RESIGNED
2003-12-22 update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-20 update statutory_documents NEW SECRETARY APPOINTED
2002-12-12 update statutory_documents DIRECTOR RESIGNED
2002-12-12 update statutory_documents SECRETARY RESIGNED
2002-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION