- Company Overview for T H ENERGY CONSULTANTS LIMITED (11962133)
- Filing history for T H ENERGY CONSULTANTS LIMITED (11962133)
- People for T H ENERGY CONSULTANTS LIMITED (11962133)
- More for T H ENERGY CONSULTANTS LIMITED (11962133)
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) |
---|---|---|---|
18 Jul 2022 | AD01 | Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 18 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Suite 80 6 Queen Street Huddersfield HD1 2SQ England to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on 7 July 2022 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
13 May 2021 | PSC07 | Cessation of Trevor Hutchinson as a person with significant control on 1 May 2021 | |
13 May 2021 | AP01 | Appointment of Mr Michael Clarey as a director on 1 May 2021 | |
13 May 2021 | PSC07 | Cessation of Laura Jane Hutchinson as a person with significant control on 1 January 2020 | |
13 May 2021 | AD01 | Registered office address changed from Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 13 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Trevor Hutchinson as a director on 1 May 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Apr 2020 | PSC04 | Change of details for Mr Trevor Hutchinson as a person with significant control on 1 May 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
17 Apr 2020 | PSC01 | Notification of Laura Jane Hutchinson as a person with significant control on 1 May 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX on 7 November 2019 | |
08 May 2019 | PSC04 | Change of details for Mr Trevor Hutchinson as a person with significant control on 1 May 2019 | |
08 May 2019 | PSC07 | Cessation of Laura Jane Hutchinson as a person with significant control on 1 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Laura Jane Hutchinson as a director on 29 April 2019 | |
25 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-25
|