ENERGY ASSETS UTILITIES GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-10-26

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-26

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

25/07/2325 July 2023 Removal of liquidator by court order

View Document

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

View Document

17/11/2217 November 2022 Termination of appointment of Craig Philip Topley as a director on 2022-11-11

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Declaration of solvency

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

08/11/228 November 2022 Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU

View Document

08/11/228 November 2022 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 1 More London Place London SE1 2AF on 2022-11-08

View Document

08/11/228 November 2022 Resolutions

View Document

07/11/227 November 2022 Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU

View Document

18/10/2218 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

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 Cessation of Energy Assets Limited as a person with significant control on 2021-10-28

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

29/10/2129 October 2021 Satisfaction of charge 067250440006 in full

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021 Statement of capital 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 Resolutions

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021 Registration of charge 067250440007, created on 2021-10-28

View Document

14/10/2114 October 2021 Appointment of Mr Luca Sutera as a director on 2021-10-14

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN LYNCH / 01/05/2020

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMORROW / 21/11/2019

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067250440006

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

01/02/191 February 2019 COMPANY NAME CHANGED FUTURE ENERGY GROUP LTD CERTIFICATE ISSUED ON 01/02/19

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 ADOPT ARTICLES 15/06/2018

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067250440003

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067250440005

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067250440004

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGY ASSETS LIMITED

View Document

24/05/1824 May 2018 CESSATION OF BARRY RHODES SCHOFIELD AS A PSC

View Document

16/05/1816 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 974152.40

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM FUTURE HOUSE PHEASANT DRIVE BIRSTALL BATLEY WF17 9LT

View Document

11/05/1811 May 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JOHN MCMORROW

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY SCHOFIELD

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK CROSS

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY DEREK CROSS

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR NIGEL DEREK GEORGE FORD

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR COLIN JOHN LYNCH

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

02/06/172 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/166 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 AUDITOR'S RESIGNATION

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1527 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067250440004

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067250440005

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067250440003

View Document

12/12/1412 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY DUGDALE

View Document

30/10/1330 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR TERRY MICHAEL DUGDALE

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR BARRY RHODES SCHOFIELD

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR DEREK WILLIAM CROSS

View Document

14/06/1214 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 AUDITOR'S RESIGNATION

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILD

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN RHODES SCHOFIELD / 26/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEON WILD / 26/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM BROOKHOUSE MILL BALME ROAD CLECKHEATON BD19 4EW UK

View Document

12/03/0912 March 2009 NC INC ALREADY ADJUSTED 19/12/08

View Document

12/03/0912 March 2009 GBP NC 2000/10000000 19/12/2008

View Document

20/02/0920 February 2009 COMPANY NAME CHANGED JFD GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/02/09

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY SCHOFIELD

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED DANIEL LEON WILD

View Document

19/02/0919 February 2009 SECRETARY APPOINTED DEREK WILLIAM CROSS

View Document

18/12/0818 December 2008 CURRSHO FROM 31/10/2009 TO 31/12/2008

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0815 October 2008 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