ENERGY ASSETS TOPCO LIMITED

10106632
SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 accounts Annual Accounts 15 Buy now
14 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 58 Buy now
14 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
14 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
02 May 2023 officers Appointment of director (Mr Steven James Miller) 2 Buy now
02 May 2023 officers Termination of appointment of director (Luca Sutera) 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 15 Buy now
24 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 57 Buy now
24 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
24 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
04 May 2022 officers Appointment of director (Mr David Michael Taylor) 2 Buy now
04 May 2022 officers Termination of appointment of director (Steven James Miller) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2022 capital Statement of capital (Section 108) 3 Buy now
13 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Jan 2022 insolvency Solvency Statement dated 13/01/22 1 Buy now
13 Jan 2022 resolution Resolution 2 Buy now
29 Nov 2021 accounts Annual Accounts 15 Buy now
29 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 56 Buy now
29 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
29 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
22 Nov 2021 officers Change of particulars for director (Mr Steven James Miller) 2 Buy now
22 Nov 2021 officers Change of particulars for director (Mr Luca Sutera) 2 Buy now
22 Nov 2021 officers Appointment of director (Mr Steven James Miller) 2 Buy now
22 Nov 2021 officers Termination of appointment of director (Colin John Lynch) 1 Buy now
04 Nov 2021 capital Return of Allotment of shares 3 Buy now
04 Nov 2021 capital Return of Allotment of shares 3 Buy now
28 Oct 2021 mortgage Registration of a charge 22 Buy now
27 Oct 2021 capital Statement of capital (Section 108) 5 Buy now
27 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Oct 2021 insolvency Solvency Statement dated 27/10/21 1 Buy now
27 Oct 2021 resolution Resolution 2 Buy now
05 Oct 2021 officers Appointment of director (Mr Luca Sutera) 2 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Nov 2020 accounts Annual Accounts 54 Buy now
03 Sep 2020 officers Termination of appointment of director (John Mcmorrow) 1 Buy now
13 May 2020 officers Termination of appointment of director (Samuel Makepeace Coxe) 1 Buy now
13 May 2020 officers Termination of appointment of director (Amy Caroline Sarah Gunning) 1 Buy now
13 May 2020 officers Termination of appointment of director (Read Fraser Gomm) 1 Buy now
13 May 2020 officers Appointment of director (Mr John Mcmorrow) 2 Buy now
13 May 2020 officers Appointment of director (Mr Colin Lynch) 2 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 46 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 47 Buy now
19 Jul 2018 capital Return of Allotment of shares 4 Buy now
06 Jul 2018 resolution Resolution 1 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Feb 2018 officers Appointment of director (Mr Samuel Makepeace Coxe) 2 Buy now
02 Feb 2018 officers Termination of appointment of director (Alexander William Francis Black) 1 Buy now
19 Dec 2017 accounts Annual Accounts 40 Buy now
02 Oct 2017 officers Appointment of director (Mr Read Fraser Gomm) 2 Buy now
27 Sep 2017 officers Termination of appointment of director (Robert Boyd Pierre Wall) 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 capital Return of Allotment of shares 4 Buy now
20 Mar 2017 officers Termination of appointment of director (Peter Francis Hofbauer) 1 Buy now
20 Mar 2017 officers Appointment of director (Mr Robert Boyd Pierre Wall) 2 Buy now
22 Nov 2016 officers Appointment of director (Amy Caroline Sarah Gunning) 3 Buy now
22 Nov 2016 officers Termination of appointment of director (Andrew George Pearson Bishop) 2 Buy now
22 Nov 2016 officers Appointment of director (Peter Francis Hofbauer) 3 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Nov 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Nov 2016 resolution Resolution 3 Buy now
21 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2016 capital Return of Allotment of shares 3 Buy now
06 Apr 2016 incorporation Incorporation Company 34 Buy now