ENERGY FINANCE AND ACQUISITIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/07/2520 July 2025 Confirmation statement made on 2025-07-20 with updates

View Document

25/06/2525 June 2025 Registered office address changed from 9 First Avenue Horsforth Leeds North Yorkshire LS25 6PD England to 9 First Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6PD on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from 36 Park Row Leeds LS1 5JL England to 9 First Avenue Horsforth Leeds North Yorkshire LS25 6PD on 2025-06-25

View Document

02/08/242 August 2024 Cessation of Andrew John Nicholson as a person with significant control on 2024-01-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

26/06/2426 June 2024 Registered office address changed from 1 Park Row Leeds LS1 5HN England to 36 Park Row Leeds LS1 5JL on 2024-06-26

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

20/07/2320 July 2023 Director's details changed for Mr Andrew John Nicholson on 2023-07-20

View Document

20/07/2320 July 2023 Notification of Andrew John Nicholson as a person with significant control on 2022-11-09

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

19/07/2319 July 2023 Cessation of Andrew John Nicholson as a person with significant control on 2022-11-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/12/2222 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Notification of Pharaoh Capital Limited as a person with significant control on 2022-10-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Cessation of Grant Frederick Nicholson as a person with significant control on 2022-10-01

View Document

19/10/2219 October 2022 Termination of appointment of Grant Frederick Nicholson as a director on 2022-10-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

23/12/2123 December 2021 Micro company accounts made up to 2020-09-30

View Document

17/12/2117 December 2021 Current accounting period shortened from 2020-12-28 to 2020-09-30

View Document

15/12/2115 December 2021 Director's details changed for Mr Andrew John Nicholson on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom to 1 Park Row Leeds LS1 5HN on 2021-12-15

View Document

04/10/214 October 2021 Change of details for Mr Andrew John Nicholson as a person with significant control on 2021-01-29

View Document

04/10/214 October 2021 Notification of Grant Frederick Nicholson as a person with significant control on 2021-01-29

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY NICHOLSON

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR GRANT FREDERICK NICHOLSON

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY SHIRLEY NICHOLSON

View Document

21/12/2021 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

26/03/2026 March 2020 PREVEXT FROM 29/06/2019 TO 29/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED CHESTERBLAIR LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT NICHOLSON

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN NICHOLSON

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/08/1715 August 2017 Registered office address changed from , Halifax House 30-34 George Street, Hull, Humberside, HU1 3AJ to 36 Park Row Leeds LS1 5JL on 2017-08-15

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM HALIFAX HOUSE 30-34 GEORGE STREET HULL HUMBERSIDE HU1 3AJ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

12/03/1612 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR GRANT FREDERIC NICHOLSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1416 June 2014 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