ASSET PLUS ENERGY PERFORMANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr John Foley as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of David Lloyd as a director on 2025-02-20

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

19/07/2419 July 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

22/04/2422 April 2024 Second filing for the appointment of Mr David Lloyd as a director

View Document

19/10/2319 October 2023 Full accounts made up to 2022-09-30

View Document

24/08/2324 August 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

17/03/2317 March 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

17/03/2317 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

21/11/2221 November 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

21/11/2221 November 2022 Termination of appointment of Richard Hilton Jones as a director on 2022-10-01

View Document

21/11/2221 November 2022 Appointment of Mr David Lloyd as a director on 2022-11-09

View Document

21/11/2221 November 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Cessation of Larkfleet Group Limited as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on 2022-05-03

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Termination of appointment of John Calvin Paul as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Mark Ayre as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Andrew John Ellis as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr James Paul Earnshaw as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Richard Hilton Jones as a director on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Christopher Aldred as a director on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England to 9/10 the Briars, Waterberry Drive Waterlooville, Hampshire PO7 7YH on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Karl Stephen Hick as a director on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Paul Keith Burnett as a director on 2022-05-03

View Document

11/02/2211 February 2022 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES

View Document

01/06/211 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARKFLEET GROUP LIMITED

View Document

01/06/211 June 2021 CESSATION OF LARKFLEET LIMITED AS A PSC

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/12/176 December 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DALLAMORE

View Document

30/03/1730 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JOHN CALVIN PAUL

View Document

29/07/1629 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR NEIL JAMES DALLAMORE

View Document

25/07/1625 July 2016 Registered office address changed from , Larkfleet House Falcon Way, Southfield Business Park, Bourne, Lincolnshire, PE10 0FF to 9/10 the Briars, Waterberry Drive Waterlooville, Hampshire PO7 7YH on 2016-07-25

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM LARKFLEET HOUSE FALCON WAY, SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER ALDRED

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR PAUL KEITH BURNETT

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/169 May 2016 COMPANY NAME CHANGED LARKFLEET RENEWABLES LIMITED CERTIFICATE ISSUED ON 09/05/16

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

13/08/1513 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELWYN

View Document

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/09/1313 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 100000

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/04/134 April 2013 30/06/12 STATEMENT OF CAPITAL GBP 100000.00

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED LARK RENEWABLES LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

20/11/1220 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 COMPANY NAME CHANGED LARK ENERGY GROUND INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1217 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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