- Company Overview for ENERGY FOR HEALTH LIMITED (04501094)
- Filing history for ENERGY FOR HEALTH LIMITED (04501094)
- People for ENERGY FOR HEALTH LIMITED (04501094)
- Charges for ENERGY FOR HEALTH LIMITED (04501094)
- More for ENERGY FOR HEALTH LIMITED (04501094)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2024 | AD01 | Registered office address changed from 6 Gloucester Street, First Floor Malmesbury Wiltshire SN16 0AA England to 18a Atlantic Road Weston-Super-Mare BS23 2DQ on 4 November 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
06 Feb 2020 | PSC04 | Change of details for Mr Richard Cole Millard as a person with significant control on 18 February 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
19 Jun 2018 | CH03 | Secretary's details changed for Mrs Kimiyo Millard on 22 February 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Richard Cole Millard on 22 February 2018 | |
19 Jun 2018 | PSC01 | Notification of Kimiyo Millard as a person with significant control on 31 August 2016 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 103 Gloucester Road Malmesbury Wiltshire SN16 0AJ to 6 Gloucester Street, First Floor Malmesbury Wiltshire SN16 0AA on 28 December 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
21 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |