THE ENERGY WORKSHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Director's details changed for Jacob William Harford Surman on 2024-12-04

View Document

05/12/245 December 2024 Director's details changed for Mr James Lawrence Perkins on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Thomas Benedict Chappell on 2024-12-04

View Document

04/12/244 December 2024 Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Thomas Samuel Pascoe Surman on 2024-12-04

View Document

04/12/244 December 2024 Secretary's details changed for Jacob William Harford Surman on 2024-12-04

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 2022-03-03

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 31/10/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 31/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 25/09/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 25/09/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACOB WILLIAM HARFORD SURMAN / 25/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 01/09/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SAMUEL PASCOE SURMAN / 01/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SAMUEL PASCOE SURMAN / 12/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM C/O TAXASSIST ACCOUNTANTS 3 QUEEN STREET MIRFIELD WEST YORKSHIRE WF14 8AH

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/137 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/10/122 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 01/12/10 STATEMENT OF CAPITAL GBP 2975

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD W YORKS HD9 6QZ

View Document

05/04/115 April 2011 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

25/10/1025 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 19/04/10 STATEMENT OF CAPITAL GBP 2575

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/099 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JACOB WILLIAM HARFORD SURMAN / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SAMUEL PASCOE SURMAN / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB WILLIAM HARFORD SURMAN / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 01/12/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROSALIND FARRELL

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR THOMAS BENEDICT CHAPPELL

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 NC INC ALREADY ADJUSTED 02/05/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 ADOPT ARTICLES 01/05/2008

View Document

22/12/0822 December 2008 GBP NC 1000/20000 01/05/2008

View Document

22/12/0822 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0822 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0822 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 17 WOODLANDS AVENUE LEPTON WEST YORKSHIRE HD8 0HZ

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JAMES LAWRENCE PERKINS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED THOMAS SAMUEL PASCOE SURMAN

View Document

02/05/082 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/084 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/084 February 2008 £ IC 1000/975 15/01/08 £ SR 25@1=25

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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