Advanced company searchLink opens in new window

ALBRIGHTON HYBRID ENERGY LIMITED

Company number 10650021

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
27 Jul 2020 AP01 Appointment of Mr Mark George Browning as a director on 27 July 2020
27 Jul 2020 TM01 Termination of appointment of Alex Arthur Walker as a director on 27 July 2020
28 Apr 2020 AP01 Appointment of Mr Alex Arthur Walker as a director on 28 April 2020
28 Apr 2020 TM01 Termination of appointment of Kevin Clifford Mouatt as a director on 28 April 2020
06 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
04 Mar 2020 AP01 Appointment of Mr Mark Ramsey Futyan as a director on 3 March 2020
04 Mar 2020 TM01 Termination of appointment of Christopher George Mutter as a director on 2 March 2020
20 Feb 2020 TM01 Termination of appointment of Stephen Frank Shine as a director on 20 February 2020
24 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
24 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
24 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
24 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
07 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
30 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
30 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
30 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
16 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
07 Mar 2018 PSC02 Notification of Anesco Asset Management Three Limited as a person with significant control on 1 June 2017
07 Mar 2018 PSC07 Cessation of Anesco Battery Solutions Limited as a person with significant control on 1 June 2017
21 Nov 2017 AA01 Current accounting period extended from 31 March 2017 to 31 March 2018
05 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27