ENERGY AND CARBON MANAGEMENT LIMITED
Company number 05498141
- Company Overview for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
- Filing history for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
- People for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
- Charges for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
- More for ENERGY AND CARBON MANAGEMENT LIMITED (05498141)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
23 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
23 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
19 Dec 2023 | AD01 | Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 19 December 2023 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
09 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
07 Apr 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr Paul Anthony Connor on 16 April 2021 | |
30 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
10 Feb 2020 | TM01 | Termination of appointment of Jonathan Yorke Stuart Henderson as a director on 5 July 2019 | |
10 Feb 2020 | TM01 | Termination of appointment of Matthew Ireland as a director on 5 July 2019 | |
10 Feb 2020 | TM01 | Termination of appointment of Gary Brian Worby as a director on 5 July 2019 | |
05 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Nov 2019 | MR01 | Registration of charge 054981410007, created on 30 October 2019 |