THE ENERGY SUPPORT HUB LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2427 March 2024 | Registered office address changed from Barclay Court 2 Heavens Walk Doncaster DN4 5HZ England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-03-27 |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Statement of affairs |
27/03/2427 March 2024 | Appointment of a voluntary liquidator |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
30/08/2330 August 2023 | Unaudited abridged accounts made up to 2022-06-30 |
21/08/2321 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
04/08/234 August 2023 | Termination of appointment of Callum Adam Murphy as a director on 2023-06-30 |
04/08/234 August 2023 | Appointment of Mr Charles Frederick Shilston as a director on 2023-07-01 |
31/07/2331 July 2023 | Notification of Charles Frederick Shilston as a person with significant control on 2023-07-01 |
31/07/2331 July 2023 | Cessation of Callum Adam Murphy as a person with significant control on 2023-06-30 |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
26/09/2226 September 2022 | Confirmation statement made on 2022-06-28 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-28 with updates |
12/07/2112 July 2021 | Notification of Callum Adam Murphy as a person with significant control on 2020-12-01 |
12/07/2112 July 2021 | Cessation of Minushe Duzha as a person with significant control on 2020-12-01 |
12/07/2112 July 2021 | Termination of appointment of Minushe Duzha as a director on 2020-10-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/12/1831 December 2018 | COMPANY NAME CHANGED HERITAGE RENEWABLES LIMITED CERTIFICATE ISSUED ON 31/12/18 |
29/06/1829 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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