Advanced company searchLink opens in new window

HRS ENERGY LIMITED

Company number 09260527

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)
06 Feb 2025 AM19 Notice of extension of period of Administration
21 Sep 2024 AM10 Administrator's progress report
09 Apr 2024 AM06 Notice of deemed approval of proposals
15 Mar 2024 AM03 Statement of administrator's proposal
28 Feb 2024 AD01 Registered office address changed from Boundary House Business Centre Ltd Boundary House London W7 2QE to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 28 February 2024
28 Feb 2024 AM01 Appointment of an administrator
01 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with updates
01 Nov 2023 CH01 Director's details changed for Mr Christopher John Wickham on 13 October 2023
01 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
29 Apr 2022 AA Unaudited abridged accounts made up to 30 November 2021
08 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 13 October 2020
03 Dec 2021 CS01 Confirmation statement made on 13 October 2021 with updates
29 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
04 Jan 2021 CS01 Confirmation statement made on 13 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 08/12/2021
27 Feb 2020 AP01 Appointment of Mr Andre Greeff as a director on 25 February 2020
27 Feb 2020 AP01 Appointment of Mr Christopher John Wickham as a director on 25 February 2020
25 Feb 2020 AP01 Appointment of Mr Richard Storti as a director on 25 February 2020
09 Dec 2019 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 AA01 Previous accounting period extended from 30 September 2019 to 30 November 2019
25 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
26 Jul 2019 AA Micro company accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Apr 2018 TM01 Termination of appointment of Peter John Yearsley as a director on 10 April 2018