Advanced company searchLink opens in new window

ENERGY MARKET HOLDINGS LTD

Company number 10686353

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)
23 Oct 2024 PSC04 Change of details for Mr Steve Wheeler as a person with significant control on 21 October 2024
22 Oct 2024 AD01 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2024
28 Aug 2024 AA Micro company accounts made up to 31 December 2023
14 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
11 Jan 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
17 Jun 2023 MA Memorandum and Articles of Association
17 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2023 SH08 Change of share class name or designation
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
02 Jun 2023 PSC01 Notification of Steve Wheeler as a person with significant control on 17 May 2023
02 Jun 2023 PSC07 Cessation of Tina Lesley Smith as a person with significant control on 17 May 2023
08 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Feb 2020 PSC04 Change of details for Mrs Tina Lesley Smith as a person with significant control on 30 November 2019
24 Feb 2020 CH01 Director's details changed for Mrs Tina Lesley Smith on 30 November 2019
24 Feb 2020 AD01 Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR England to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 24 February 2020
23 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
21 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
25 Mar 2019 CH01 Director's details changed for Mrs Tina Lesley Smith on 22 March 2019