ENERGY ASSETS HEAT NETWORKS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewChange of details for Bero Energy Solutions Limited as a person with significant control on 2025-08-20

View Document

27/08/2527 August 2025 NewCertificate of change of name

View Document

26/08/2526 August 2025 NewTermination of appointment of John Alexander Petrie as a director on 2025-08-21

View Document

26/08/2526 August 2025 NewCurrent accounting period shortened from 2026-04-30 to 2026-03-31

View Document

26/08/2526 August 2025 NewRegistered 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

View Document

26/08/2526 August 2025 NewAppointment of Mr Jayson Rex Whitaker as a director on 2025-08-21

View Document

26/08/2526 August 2025 NewAppointment of Mr David Michael Taylor as a director on 2025-08-21

View Document

12/08/2512 August 2025 NewAmended total exemption full accounts made up to 2025-04-30

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

13/06/2513 June 2025 Previous accounting period extended from 2025-02-28 to 2025-04-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/10/2311 October 2023 Appointment of Mr Gordon Knox Coster as a director on 2023-10-11

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Cessation of Bero Energy Consulting Ltd as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Notification of Bero Energy Solutions Limited as a person with significant control on 2023-05-17

View Document

16/05/2316 May 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Certificate of change of name

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2017 February 2020 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