Advanced company searchLink opens in new window

OFFSET ENERGY MANAGEMENT LIMITED

Company number 08233587

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)
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