- Company Overview for AIMTEQ ENERGY MANAGEMENT LIMITED (07708395)
- Filing history for AIMTEQ ENERGY MANAGEMENT LIMITED (07708395)
- People for AIMTEQ ENERGY MANAGEMENT LIMITED (07708395)
- Charges for AIMTEQ ENERGY MANAGEMENT LIMITED (07708395)
- Registers for AIMTEQ ENERGY MANAGEMENT LIMITED (07708395)
- More for AIMTEQ ENERGY MANAGEMENT LIMITED (07708395)
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) |
---|---|---|---|
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
12 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
12 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
30 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
03 Jun 2024 | AD01 | Registered office address changed from , C/O Pannone Corporate Llp 378-380 Deansgate, Manchester, M3 4LY, England to Third Floor 1 New Fetter Lane London EC4A 1AN on 3 June 2024 | |
13 May 2024 | AP01 | Appointment of Mr Vernon Richard Isaiah Hatton as a director on 1 May 2024 | |
29 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
29 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Jan 2024 | MR04 | Satisfaction of charge 077083950004 in full | |
17 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
17 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
01 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
04 Jan 2023 | MR04 | Satisfaction of charge 077083950009 in full | |
08 Dec 2022 | MR01 | Registration of charge 077083950009, created on 30 November 2022 | |
25 Oct 2022 | PSC05 | Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 15 February 2021 | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
26 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
30 Jul 2021 | MR04 | Satisfaction of charge 077083950003 in full | |
15 Feb 2021 | AD01 | Registered office address changed from , Unit 8 Cirencester Office Park, Tetbury, Cirencester, Gloucestershire, GL7 6JJ to Third Floor 1 New Fetter Lane London EC4A 1AN on 15 February 2021 | |
21 Sep 2020 | AA | Full accounts made up to 31 December 2019 |