HESS ENERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland to Craigingles Cottage Blairs Aberdeen AB12 5YT on 2025-08-29

View Document

29/08/2529 August 2025 Registered office address changed from Craigingles Cottage Blairs Aberdeen AB12 5YT Scotland to Craigingles Cottage Blairs Aberdeen AB12 5YT on 2025-08-29

View Document

21/08/2521 August 2025 Resolutions

View Document

20/08/2520 August 2025 Administrative restoration application

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-06-15 with updates

View Document

20/08/2520 August 2025 Confirmation statement made on 2024-06-15 with updates

View Document

20/08/2520 August 2025 Total exemption full accounts made up to 2023-06-30

View Document

20/08/2520 August 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Confirmation statement made on 2023-06-15 with updates

View Document

25/08/2325 August 2023 Change of details for Mr Peter Mark Hessler as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Change of details for Mr Peter Mark Hessler as a person with significant control on 2017-06-16

View Document

24/08/2324 August 2023 Director's details changed for Mr Peter Mark Hessler on 2023-08-24

View Document

24/08/2324 August 2023 Registered office address changed from Craigingles Cottage Blairs Aberdeen AB12 5YT Scotland to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 2023-08-24

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

11/08/2111 August 2021 Director's details changed for Mr Peter Mark Hessler on 2021-08-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/12/2019 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM ELIZABETH HOUSE 1C BARCLAY COURT CARBERRY ROAD KIRKCALDY KY1 3WE UNITED KINGDOM

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

14/08/1914 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information