ENERGY ASSETS GROUP LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to Arkwright House, 2 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 2024-11-25

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/02/2419 February 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

02/05/232 May 2023 Appointment of Mr Steven James Miller as a director on 2023-05-01

View Document

02/05/232 May 2023 Termination of appointment of Luca Sutera as a director on 2023-04-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

04/05/224 May 2022 Termination of appointment of Steven James Miller as a director on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr David Michael Taylor as a director on 2022-05-04

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Statement of capital on 2021-12-14

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021

View Document

29/11/2129 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

22/11/2122 November 2021 Termination of appointment of Colin John Lynch as a director on 2021-11-17

View Document

22/11/2122 November 2021 Appointment of Mr Steven James Miller as a director on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Luca Sutera on 2021-11-22

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

29/10/2129 October 2021 Satisfaction of charge 079318040002 in full

View Document

28/10/2128 October 2021 Registration of charge 079318040003, created on 2021-10-28

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Statement of capital on 2021-10-27

View Document

27/10/2127 October 2021

View Document

05/10/215 October 2021 Appointment of Mr Luca Sutera as a director on 2021-10-05

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/144 February 2014 04/02/14 NO MEMBER LIST

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR DAVID CARRUTH GOLDIE

View Document

25/02/1325 February 2013 01/02/13 NO MEMBER LIST

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 SECRETARY APPOINTED MR JOHN MCMORROW

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES

View Document

05/04/125 April 2012 PREVSHO FROM 31/03/2013 TO 31/03/2012

View Document

28/03/1228 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 2WU

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED DAVID ARCHIBALD MACFARLANE

View Document

08/03/128 March 2012 DIRECTOR APPOINTED DOCTOR CHRISTOPHER MASTERS

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MATTHEW JAMES SPENCER BOOTH

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAY

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PLEWMAN

View Document

24/02/1224 February 2012 AUDITORS' STATEMENT

View Document

24/02/1224 February 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/02/1224 February 2012 REREG PRI TO PLC; RES02 PASS DATE:24/02/2012

View Document

24/02/1224 February 2012 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

24/02/1224 February 2012 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/02/1224 February 2012 BALANCE SHEET

View Document

24/02/1224 February 2012 AUDITORS' REPORT

View Document

23/02/1223 February 2012 STATEMENT BY DIRECTORS

View Document

23/02/1223 February 2012 REDUCE ISSUED CAPITAL 23/02/2012

View Document

23/02/1223 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 0.01

View Document

23/02/1223 February 2012 CONSOLIDATION 22/02/12

View Document

23/02/1223 February 2012 SECRETARY APPOINTED JEREMY RHODES

View Document

23/02/1223 February 2012 SOLVENCY STATEMENT DATED 23/02/12

View Document

16/02/1216 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

01/02/121 February 2012 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