Advanced company searchLink opens in new window

ENERGY ASSETS FINANCING LIMITED

Company number 10107304

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)
25 Nov 2024 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to Arkwright House, 2 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 25 November 2024
25 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
25 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
25 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
25 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
27 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
27 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
02 May 2023 AP01 Appointment of Mr Steven James Miller as a director on 1 May 2023
02 May 2023 TM01 Termination of appointment of Luca Sutera as a director on 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
13 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
13 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
13 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
13 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
04 May 2022 AP01 Appointment of Mr David Michael Taylor as a director on 4 May 2022
04 May 2022 TM01 Termination of appointment of Steven James Miller as a director on 4 May 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 4
09 Jan 2022 SH19 Statement of capital on 9 January 2022
  • GBP 3
09 Jan 2022 SH20 Statement by Directors
09 Jan 2022 CAP-SS Solvency Statement dated 14/12/21
09 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled and amount credited to p&l reserves 14/12/2021