Based in Manchester, Energy Assets Utilities Group Ltd was established in 2008. This business has one director listed at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILD, Daniel Leon | 01 January 2009 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 03 September 2020 | |
TM01 - Termination of appointment of director | 02 September 2020 | |
CS01 - N/A | 01 September 2020 | |
CH01 - Change of particulars for director | 14 May 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CH01 - Change of particulars for director | 21 November 2019 | |
MR01 - N/A | 01 October 2019 | |
CS01 - N/A | 20 August 2019 | |
RESOLUTIONS - N/A | 01 February 2019 | |
CS01 - N/A | 21 September 2018 | |
RESOLUTIONS - N/A | 17 July 2018 | |
MR04 - N/A | 07 June 2018 | |
MR04 - N/A | 07 June 2018 | |
MR04 - N/A | 07 June 2018 | |
PSC02 - N/A | 24 May 2018 | |
PSC07 - N/A | 24 May 2018 | |
SH01 - Return of Allotment of shares | 16 May 2018 | |
AD01 - Change of registered office address | 14 May 2018 | |
AA01 - Change of accounting reference date | 11 May 2018 | |
TM01 - Termination of appointment of director | 10 May 2018 | |
TM01 - Termination of appointment of director | 10 May 2018 | |
TM02 - Termination of appointment of secretary | 10 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 21 September 2016 | |
MR04 - N/A | 08 June 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AUD - Auditor's letter of resignation | 15 January 2016 | |
AUD - Auditor's letter of resignation | 15 January 2016 | |
AUD - Auditor's letter of resignation | 15 January 2016 | |
AUD - Auditor's letter of resignation | 15 January 2016 | |
AUD - Auditor's letter of resignation | 06 January 2016 | |
AR01 - Annual Return | 17 August 2015 | |
MR04 - N/A | 11 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
MR01 - N/A | 22 May 2015 | |
MR01 - N/A | 22 May 2015 | |
MR01 - N/A | 14 May 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 15 October 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AUD - Auditor's letter of resignation | 10 May 2013 | |
AUD - Auditor's letter of resignation | 29 April 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 11 November 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AUD - Auditor's letter of resignation | 07 January 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
287 - Change in situation or address of Registered Office | 08 April 2009 | |
RESOLUTIONS - N/A | 12 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 March 2009 | |
123 - Notice of increase in nominal capital | 12 March 2009 | |
CERTNM - Change of name certificate | 20 February 2009 | |
395 - Particulars of a mortgage or charge | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
225 - Change of Accounting Reference Date | 18 December 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
NEWINC - New incorporation documents | 15 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2019 | Outstanding |
N/A |
A registered charge | 11 May 2015 | Fully Satisfied |
N/A |
A registered charge | 07 May 2015 | Fully Satisfied |
N/A |
A registered charge | 07 May 2015 | Fully Satisfied |
N/A |
Legal charge | 09 February 2009 | Fully Satisfied |
N/A |
Debenture | 26 November 2008 | Fully Satisfied |
N/A |