ENERGY ASSETS HEAT NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Change of details for Bero Energy Solutions Limited as a person with significant control on 2025-08-20 |
27/08/2527 August 2025 New | Certificate of change of name |
26/08/2526 August 2025 New | Termination of appointment of John Alexander Petrie as a director on 2025-08-21 |
26/08/2526 August 2025 New | Current accounting period shortened from 2026-04-30 to 2026-03-31 |
26/08/2526 August 2025 New | Registered office address changed from 11 Dava Street Helix Hub Glasgow G51 2JA Scotland to 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA on 2025-08-26 |
26/08/2526 August 2025 New | Appointment of Mr Jayson Rex Whitaker as a director on 2025-08-21 |
26/08/2526 August 2025 New | Appointment of Mr David Michael Taylor as a director on 2025-08-21 |
12/08/2512 August 2025 New | Amended total exemption full accounts made up to 2025-04-30 |
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-04-30 |
13/06/2513 June 2025 | Previous accounting period extended from 2025-02-28 to 2025-04-30 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/10/2311 October 2023 | Appointment of Mr Gordon Knox Coster as a director on 2023-10-11 |
04/10/234 October 2023 | Micro company accounts made up to 2023-02-28 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
17/05/2317 May 2023 | Cessation of Bero Energy Consulting Ltd as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Notification of Bero Energy Solutions Limited as a person with significant control on 2023-05-17 |
16/05/2316 May 2023 | Certificate of change of name |
16/05/2316 May 2023 | Certificate of change of name |
15/05/2315 May 2023 | Registered office address changed from 3 Dava Street Glasgow G51 2JA Scotland to 11 Dava Street Helix Hub Glasgow G51 2JA on 2023-05-15 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
09/11/229 November 2022 | Micro company accounts made up to 2022-02-28 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2017 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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