- Company Overview for HIGH ENERGY FUELS LIMITED (10676562)
- Filing history for HIGH ENERGY FUELS LIMITED (10676562)
- People for HIGH ENERGY FUELS LIMITED (10676562)
- Charges for HIGH ENERGY FUELS LIMITED (10676562)
- More for HIGH ENERGY FUELS LIMITED (10676562)
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) |
---|---|---|---|
04 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
28 Dec 2024 | AP01 | Appointment of Mr Philip Haydn Turner as a director on 20 December 2024 | |
28 Dec 2024 | TM01 | Termination of appointment of Denise Donegan as a director on 20 December 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
10 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Nov 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jun 2023 | MR01 | Registration of charge 106765620002, created on 31 May 2023 | |
06 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2022 | CH01 | Director's details changed for Mrs Denise Donegan on 21 December 2022 | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2022 | AP01 | Appointment of Mrs Denise Donegan as a director on 26 October 2022 | |
05 Sep 2022 | PSC01 | Notification of Daniel Michael Donegan as a person with significant control on 1 August 2022 | |
05 Sep 2022 | PSC07 | Cessation of Renewable Energy Waste Solutions Uk Plc as a person with significant control on 1 August 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from Ground Floor / 59 New Street Chelmsford CM1 1NE United Kingdom to The Priory Church Road Hatfield Peverel Chelmsford CM3 2LE on 5 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
23 Aug 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
27 Jan 2022 | TM01 | Termination of appointment of Matthew Daniel Thomas Donegan as a director on 20 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Ben Michael Harris as a director on 20 January 2022 |