Advanced company searchLink opens in new window

THRIFT ENERGY LIMITED

Company number 07976869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
28 Jun 2024 AD01 Registered office address changed from Unit 31, Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HW England to Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH on 28 June 2024
18 Jun 2024 MR04 Satisfaction of charge 079768690008 in full
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
27 Feb 2023 PSC05 Change of details for Rp Browne 33 Limited as a person with significant control on 23 February 2023
27 Feb 2023 AD01 Registered office address changed from 19B Front Street Sacriston Durham DH7 6JS England to Unit 31, Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HW on 27 February 2023
29 Nov 2022 AA Accounts for a small company made up to 31 March 2022
12 Aug 2022 SH03 Purchase of own shares.
09 Aug 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Aug 2022 SH06 Cancellation of shares. Statement of capital on 3 August 2020
  • GBP 5,000
04 Aug 2022 SH06 Cancellation of shares. Statement of capital on 3 August 2020
  • GBP 5,000
04 Aug 2022 CAP-SS Solvency Statement dated 03/08/20
04 Aug 2022 SH03 Purchase of own shares.
02 Aug 2022 CS01 Confirmation statement made on 19 June 2022 with updates
02 Aug 2022 PSC07 Cessation of Derek Brian Campbell as a person with significant control on 21 April 2021
02 Aug 2022 PSC02 Notification of Rp Browne 33 Limited as a person with significant control on 21 April 2021
20 Dec 2021 AA Accounts for a small company made up to 31 March 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 CS01 Confirmation statement made on 19 June 2021 with updates
06 Sep 2021 PSC07 Cessation of Green Deal First Limited as a person with significant control on 7 September 2020
08 Dec 2020 AA Accounts for a small company made up to 31 March 2020
25 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares