ENERGY ASSETS NETWORKS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2025-03-31

View Document

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

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

21/03/2421 March 2024 Satisfaction of charge 100688820001 in full

View Document

15/02/2415 February 2024 Notification of Energy Assets Networks Financing Limited as a person with significant control on 2024-01-22

View Document

15/02/2415 February 2024 Cessation of Energy Assets Midco Limited as a person with significant control on 2024-01-22

View Document

23/01/2423 January 2024 Registration of charge 100688820002, created on 2024-01-19

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2023-03-31

View Document

04/05/224 May 2022 Termination of appointment of Luca Sutera 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

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

View Document

04/11/214 November 2021 Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28

View Document

04/11/214 November 2021 Cessation of Energy Assets Limited as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Statement of capital on 2021-10-28

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021 Registration of charge 100688820001, created on 2021-10-28

View Document

28/10/2128 October 2021

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

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

View Document

29/09/2129 September 2021 Full accounts made up to 2021-03-31

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLAMY-LEE

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH EDGAR

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMORROW / 28/02/2018

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED UTILITY DISTRIBUTION NETWORKS LTD CERTIFICATE ISSUED ON 24/01/18

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR DAVID SING

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 ADOPT ARTICLES 10/11/2017

View Document

04/09/174 September 2017 CESSATION OF DEBORAH JAYNE EDGAR AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

04/09/174 September 2017 CESSATION OF SIMON PAUL PHIPPS AS A PSC

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGY ASSETS LIMITED

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O GRANT THORNTON UK LLP 202 SILBURY BOULEVARD MILTON KEYNES MK9 1LW ENGLAND

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARCIA

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR COLIN JOHN LYNCH

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR JOHN MCMORROW

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR PHILIP BELLAMY-LEE

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS

View Document

18/05/1718 May 2017 THAT ARTICLE 14 OF THE COMPANY' ARTICLES OF ASSOCIATION WHICH PREVENTS A DIRECTOR FROM BEINGT COUNTED AS IN THE DECISION-MAKING PROCESS BE DISAPPLIED FOR THE PURPOSE OF APPROVING THE PROPOSED ACQUISITION OF THE ENTIRE ISSUE SHARE CAPITAL OF THE COMPANY BY ENERGY ASSETS LIMITED UNDER THE TERMS OF A DRAFT AGREEMENT. 05/05/2017

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 20

View Document

27/05/1627 May 2016 COMPANY NAME CHANGED THE IDNO LTD CERTIFICATE ISSUED ON 27/05/16

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O GRANT THORNTON UK LLP 300 PAVILION DRIVE NORTHAMPTON NN4 7YE ENGLAND

View Document

08/04/168 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 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