- Company Overview for OFFSET ENERGY MANAGEMENT LIMITED (08233587)
- Filing history for OFFSET ENERGY MANAGEMENT LIMITED (08233587)
- People for OFFSET ENERGY MANAGEMENT LIMITED (08233587)
- Insolvency for OFFSET ENERGY MANAGEMENT LIMITED (08233587)
- More for OFFSET ENERGY MANAGEMENT LIMITED (08233587)
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) |
---|---|---|---|
01 Jul 2025 | COCOMP | Order of court to wind up | |
04 Mar 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Terry John Gould on 20 May 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Terence John Gould as a person with significant control on 1 November 2022 | |
12 Dec 2022 | PSC05 | Change of details for Firgrove Holdings Limited as a person with significant control on 20 May 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accoutants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 12 December 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Terry John Gould on 10 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr Terence John Gould as a person with significant control on 10 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
16 Jul 2019 | AA01 | Current accounting period extended from 30 September 2019 to 30 March 2020 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | AD01 | Registered office address changed from Crigglestone Industrial Estate High Street Crigglestone Wakefield West Yorkshire WF4 3HT to C/O Hjs Chartered Accoutants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA on 12 October 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Terry John Gould on 1 May 2018 |