About

Registered Number: 04705367
Date of Incorporation: 20/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Cart Wagon Lodge, Friday Street Farm, East Sutton Maidstone, Kent, ME17 3DD

 

The Energy Helpline Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are no directors listed for The Energy Helpline Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2019
RESOLUTIONS - N/A 15 May 2019
MA - Memorandum and Articles 15 May 2019
MR01 - N/A 18 April 2019
CS01 - N/A 28 March 2019
RESOLUTIONS - N/A 02 May 2018
MR01 - N/A 25 April 2018
TM02 - Termination of appointment of secretary 20 April 2018
AA01 - Change of accounting reference date 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 17 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 26 March 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 18 February 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 30 November 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 30 January 2006
225 - Change of Accounting Reference Date 30 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 29 December 2004
287 - Change in situation or address of Registered Office 30 June 2004
363s - Annual Return 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
287 - Change in situation or address of Registered Office 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2019 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.