Advanced company searchLink opens in new window

T H ENERGY CONSULTANTS LIMITED

Company number 11962133

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-25
  • GBP 300