THE ENERGY SUPPORT HUB LIMITED

Company Documents

DateDescription
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

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of affairs

View Document

27/03/2427 March 2024 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

04/08/234 August 2023 Termination of appointment of Callum Adam Murphy as a director on 2023-06-30

View Document

04/08/234 August 2023 Appointment of Mr Charles Frederick Shilston as a director on 2023-07-01

View Document

31/07/2331 July 2023 Notification of Charles Frederick Shilston as a person with significant control on 2023-07-01

View Document

31/07/2331 July 2023 Cessation of Callum Adam Murphy as a person with significant control on 2023-06-30

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

12/07/2112 July 2021 Notification of Callum Adam Murphy as a person with significant control on 2020-12-01

View Document

12/07/2112 July 2021 Cessation of Minushe Duzha as a person with significant control on 2020-12-01

View Document

12/07/2112 July 2021 Termination of appointment of Minushe Duzha as a director on 2020-10-20

View Document

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

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 COMPANY NAME CHANGED HERITAGE RENEWABLES LIMITED CERTIFICATE ISSUED ON 31/12/18

View Document

29/06/1829 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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