-
EVERSMART ENERGY LTD - C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester, M2 1HW, United Kingdom
Company Information
- Company registration number
- 09310427
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O INTERPATH LTD
- 10th Floor One Marsden Street
- Manchester
- M2 1HW C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester, M2 1HW UK
Management
- Managing Directors
- COOK, Barnaby John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-13
- Age Of Company 2014-11-13 9 years
- SIC/NACE
- 35140
Ownership
- Beneficial Owners
- Eversmart Ltd
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- ENERGYQ LIMITED
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Annual Return
- Due Date: 2019-11-27
- Last Date: 2018-11-13
-
EVERSMART ENERGY LTD Company Description
- EVERSMART ENERGY LTD is a ltd registered in United Kingdom with the Company reg no 09310427. Its current trading status is "live". It was registered 2014-11-13. It was previously called ENERGYQ LIMITED. It has declared SIC or NACE codes as "35140". It has 1 director The latest accounts are filed up to 2017-11-30.It can be contacted at C/o Interpath Ltd .
Get EVERSMART ENERGY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eversmart Energy Ltd - C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester, M2 1HW, United Kingdom
- 2014-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EVERSMART ENERGY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-move-to-dissolution (2024-09-18) - AM23
-
liquidation-in-administration-progress-report (2024-04-16) - AM10
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2024-04-10) - AM11
-
liquidation-in-administration-removal-of-administrator-from-office (2024-04-10) - AM16
keyboard_arrow_right 2023
-
liquidation-in-administration-progress-report (2023-10-17) - AM10
-
liquidation-in-administration-progress-report (2023-04-15) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2023-09-22) - AM16
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2023-09-22) - AM11
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-30) - AD01
-
liquidation-in-administration-progress-report (2022-04-12) - AM10
-
liquidation-in-administration-progress-report (2022-10-14) - AM10
-
liquidation-in-administration-extension-of-period (2022-08-10) - AM19
keyboard_arrow_right 2021
-
liquidation-in-administration-progress-report (2021-04-09) - AM10
-
liquidation-in-administration-progress-report (2021-10-12) - AM10
-
liquidation-in-administration-extension-of-period (2021-08-16) - AM19
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-10-22) - AM10
-
liquidation-in-administration-extension-of-period (2020-07-31) - AM19
-
liquidation-in-administration-progress-report (2020-04-22) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-proposals (2019-11-15) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-10-21) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-08) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-12-02) - AM06
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-17) - AD01
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
-
mortgage-satisfy-charge-full (2019-03-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-29) - MR01
-
liquidation-in-administration-appointment-of-administrator (2019-09-25) - AM01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-13) - MR01
-
termination-director-company-with-name-termination-date (2018-10-18) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-08-15) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
gazette-filings-brought-up-to-date (2017-11-01) - DISS40
-
gazette-notice-compulsory (2017-10-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-10-27) - AA
keyboard_arrow_right 2016
-
resolution (2016-06-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-13) - AD01
-
appoint-person-director-company-with-name-date (2016-04-25) - AP01
-
appoint-person-director-company-with-name-date (2016-02-13) - AP01
-
termination-director-company-with-name-termination-date (2016-02-13) - TM01
-
termination-secretary-company-with-name-termination-date (2016-02-12) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-10) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
-
appoint-person-secretary-company-with-name-date (2015-02-27) - AP03
-
change-person-secretary-company-with-change-date (2015-04-22) - CH03
keyboard_arrow_right 2014
-
incorporation-company (2014-11-13) - NEWINC