ENERGY PLUS MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
21/02/2421 February 2024 New | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 New | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 New | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 New | First Gazette notice for compulsory strike-off |
19/02/2419 February 2024 New | Total exemption full accounts made up to 2022-12-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
20/09/2320 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-07 with updates |
21/01/2321 January 2023 | Notification of Energy Plus Group Ltd as a person with significant control on 2023-01-01 |
21/01/2321 January 2023 | Cessation of Victoria Harrison as a person with significant control on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067857090001 |
22/09/1922 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WORSLEY |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY HARRISON |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARRISON |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/11/179 November 2017 | DIRECTOR APPOINTED MRS VICTORIA HARRISON |
08/03/178 March 2017 | DIRECTOR APPOINTED MR CHRISTOPHER VANCE WORSLEY |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARRISON |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/02/1610 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 December 2015 |
13/11/1513 November 2015 | DIRECTOR APPOINTED MRS VICTORIA HARRISON |
12/01/1512 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HOLLAND / 08/11/2013 |
08/01/138 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1220 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM JEFFERSON HOUSE ORCHARD LANE GUISELEY LEEDS LS20 9HZ |
20/01/1120 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/108 June 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
21/01/1021 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY JAYNE HARRISON / 21/01/2010 |
19/01/1019 January 2010 | COMPANY NAME CHANGED HMH ASSOCIATES LTD CERTIFICATE ISSUED ON 19/01/10 |
19/01/1019 January 2010 | CHANGE OF NAME 29/11/2009 |
07/01/107 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
29/04/0929 April 2009 | DIRECTOR APPOINTED LYNDSEY JAYNE HARRISON |
10/02/0910 February 2009 | DIRECTOR APPOINTED SARAH LOUISE HOLLAND |
12/01/0912 January 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company