ENERGY ASSETS FIBRE NETWORKS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to Arkwright House, 2 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 2024-11-25

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

21/03/2421 March 2024 Satisfaction of charge 103260970001 in full

View Document

14/03/2414 March 2024 Amended audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/03/244 March 2024 Amended audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Cessation of Energy Assets Midco Limited as a person with significant control on 2024-01-22

View Document

15/02/2415 February 2024 Notification of Energy Assets Networks Financing Limited as a person with significant control on 2024-01-22

View Document

23/01/2423 January 2024 Registration of charge 103260970002, created on 2024-01-19

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Mr David Michael Taylor as a director on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Luca Sutera as a director on 2022-05-04

View Document

18/12/2118 December 2021

View Document

18/12/2118 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

18/12/2118 December 2021

View Document

18/12/2118 December 2021

View Document

22/11/2122 November 2021 Termination of appointment of Colin John Lynch as a director on 2021-11-17

View Document

22/11/2122 November 2021 Director's details changed for Mr Luca Sutera on 2021-11-22

View Document

04/11/214 November 2021 Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28

View Document

04/11/214 November 2021 Cessation of Energy Assets Limited as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Registration of charge 103260970001, created on 2021-10-28

View Document

05/10/215 October 2021 Appointment of Mr Luca Sutera as a director on 2021-10-05

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 COMPANY NAME CHANGED ENERGY ASSETS POWER NETWORKS LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR COLIN JOHN LYNCH

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLAMY-LEE

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMORROW / 28/02/2018

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

11/07/1711 July 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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