ENERGY ASSETS UTILITIES METERING SERVICES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 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 Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

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

View Document

08/11/228 November 2022 Declaration of solvency

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

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

View Document

27/10/2227 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/10/2227 October 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

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

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

22/11/2122 November 2021 Appointment of Mr Luca Sutera as a director on 2021-11-22

View Document

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

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / FUTURE ENERGY GROUP LTD / 01/02/2019

View Document

01/02/191 February 2019 COMPANY NAME CHANGED FUTURE METERING SERVICES LTD CERTIFICATE ISSUED ON 01/02/19

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067682930002

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067682930003

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM FUTURE HOUSE PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE 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 NIGEL DEREK GEORGE FORD

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

04/06/174 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, 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 FULL 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

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067682930002

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067682930003

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL 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

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM FUTURE HOUSE PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LT UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RHODES SCHOFIELD / 01/12/2012

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR BARRY RHODES SCHOFIELD

View Document

01/12/101 December 2010 SECRETARY APPOINTED MR DEREK WILLIAM CROSS

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY BARRY SCHOFIELD

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED FUTURE GREEN CONSULTANTS LTD CERTIFICATE ISSUED ON 31/08/10

View Document

23/08/1023 August 2010 CHANGE OF NAME 16/08/2010

View Document

14/12/0914 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM BROOKHOUSE MILL BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EW UK

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM FUTURE HOUSE PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LT UNITED KINGDOM

View Document

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

View Document

08/12/088 December 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