ENERGY ASSETS UTILITIES 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

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

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

View Document

30/12/2330 December 2023

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

12/04/2312 April 2023 Appointment of Mr Brian Ward as a director on 2023-04-11

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

15/11/2215 November 2022 Termination of appointment of Craig Philip Topley as a director on 2022-11-11

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

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

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

View Document

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

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 Utilities Group Limited as a person with significant control on 2021-10-28

View Document

29/10/2129 October 2021 Satisfaction of charge 038244980006 in full

View Document

28/10/2128 October 2021 Registration of charge 038244980007, 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

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / FUTURE ENERGY GROUP LTD / 01/02/2019

View Document

01/02/191 February 2019 COMPANY NAME CHANGED FUTURE UTILITY SOLUTIONS LTD. CERTIFICATE ISSUED ON 01/02/19

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038244980004

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038244980005

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM FUTURE HOUSE PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LT

View Document

04/06/184 June 2018 SECOND FILING OF TM01 FOR BARRY RHODES SCHOFIELD

View Document

11/05/1811 May 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JOHN MCMORROW

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK CROSS

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK CROSS

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY SCHOFIELD

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR COLIN JOHN LYNCH

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY DEREK CROSS

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR NIGEL DEREK GEORGE FORD

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE ENERGY GROUP LTD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 AUDITOR'S RESIGNATION

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038244980005

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038244980004

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY DUGDALE

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

02/08/122 August 2012 COMPANY NAME CHANGED JFD UTILITY SERVICES LIMITED CERTIFICATE ISSUED ON 02/08/12

View Document

16/07/1216 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RHODES SCHOFIELD / 11/06/2012

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR DEREK WILLIAM CROSS

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR TERRY MICHAEL DUGDALE

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 AUDITOR'S RESIGNATION

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/09/092 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/0926 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM BROOKHOUSE HILL BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EW

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY SCHOFIELD

View Document

19/02/0919 February 2009 SECRETARY APPOINTED DEREK WILLIAM CROSS

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/084 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/08/999 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information