ENERGY ASSETS PIPELINES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2025-03-31

View Document

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

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

21/03/2421 March 2024 Satisfaction of charge 087433600001 in full

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 087433600002, created on 2024-01-19

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2023-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

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

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 Confirmation statement made on 2021-10-22 with updates

View Document

03/11/213 November 2021 Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28

View Document

03/11/213 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 087433600001, created on 2021-10-28

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Statement of capital on 2021-10-28

View Document

28/10/2128 October 2021

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

06/10/216 October 2021 Appointment of Mr Luca Sutera as a director on 2021-10-06

View Document

29/09/2129 September 2021 Full accounts made up to 2021-03-31

View Document

12/11/1412 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/11/1321 November 2013 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

22/10/1322 October 2013 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