Advanced company searchLink opens in new window

SQUIRREL ENERGY GROUP LTD

Company number 08349449

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)
31 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
31 Jul 2023 PSC07 Cessation of David Michael Heys as a person with significant control on 31 July 2023
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
31 Jul 2023 PSC01 Notification of David Michael Heys as a person with significant control on 1 July 2023
07 Jun 2023 AD01 Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN England to Group First House Mead Way Padiham Burnley Lancashire BB12 7NG on 7 June 2023
03 Jan 2023 CERTNM Company name changed uk technical LTD\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
01 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
04 Sep 2022 AA Unaudited abridged accounts made up to 31 October 2021
12 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
07 Jun 2021 PSC03 Notification of David Michael Heys as a person with significant control on 1 January 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
21 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
05 Apr 2021 PSC07 Cessation of David Michael Heys as a person with significant control on 1 January 2021
05 Apr 2021 PSC07 Cessation of David Michael Heys as a person with significant control on 1 January 2021
05 Apr 2021 PSC01 Notification of Jayne Heys as a person with significant control on 1 January 2021
03 Mar 2021 AA Unaudited abridged accounts made up to 31 October 2020
25 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
21 Aug 2019 AD01 Registered office address changed from First Floor Swan Buildings Swan Street Manchester M4 5JW England to Henleaze House Harbury Road Bristol BS9 4PN on 21 August 2019
21 Aug 2019 AD01 Registered office address changed from C/O Pure Efficiency Ltd First Floor Swan Buildings Swan St Manchester Greater Manchester M4 5JW England to First Floor Swan Buildings Swan Street Manchester M4 5JW on 21 August 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
05 Dec 2018 AA Unaudited abridged accounts made up to 31 October 2018
05 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
05 Dec 2018 AD01 Registered office address changed from PO Box BB12 6HH C/O Pure Efficiency Ltd. - Burnley Buainess Centre Empire Business Park Liverpool Road Burnley Lancashire BB12 6HH United Kingdom to C/O Pure Efficiency Ltd First Floor Swan Buildings Swan St Manchester Greater Manchester M4 5JW on 5 December 2018