ENERGY ASSETS PIPELINES LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Full accounts made up to 2025-03-31 |
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 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-22 with updates |
23/07/2423 July 2024 | Full accounts made up to 2024-03-31 |
21/03/2421 March 2024 | Satisfaction of charge 087433600001 in full |
15/02/2415 February 2024 | Cessation of Energy Assets Midco Limited as a person with significant control on 2024-01-22 |
15/02/2415 February 2024 | Notification of Energy Assets Networks Financing Limited as a person with significant control on 2024-01-22 |
23/01/2423 January 2024 | Registration of charge 087433600002, created on 2024-01-19 |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
28/07/2328 July 2023 | Full accounts made up to 2023-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
04/05/224 May 2022 | Appointment of Mr David Michael Taylor as a director on 2022-05-04 |
04/05/224 May 2022 | Termination of appointment of Luca Sutera as a director on 2022-05-04 |
22/11/2122 November 2021 | Termination of appointment of Colin John Lynch as a director on 2021-11-17 |
22/11/2122 November 2021 | Director's details changed for Mr Luca Sutera on 2021-11-22 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-22 with updates |
03/11/213 November 2021 | Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28 |
03/11/213 November 2021 | Cessation of Energy Assets Limited as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Registration of charge 087433600001, created on 2021-10-28 |
28/10/2128 October 2021 | |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Statement of capital on 2021-10-28 |
28/10/2128 October 2021 | |
27/10/2127 October 2021 | Statement of capital following an allotment of shares on 2021-10-27 |
06/10/216 October 2021 | Appointment of Mr Luca Sutera as a director on 2021-10-06 |
29/09/2129 September 2021 | Full accounts made up to 2021-03-31 |
12/11/1412 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
08/08/148 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
21/11/1321 November 2013 | CURRSHO FROM 31/10/2014 TO 31/03/2014 |
22/10/1322 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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