Advanced company searchLink opens in new window

EENERGY MANAGEMENT US LIMITED

Company number 11574288

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)
17 Jun 2024 AA Micro company accounts made up to 30 June 2023
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
28 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
27 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
27 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
02 Mar 2023 CS01 Confirmation statement made on 17 September 2022 with no updates
04 Aug 2022 AP01 Appointment of Mr Crispin Kinglake Goldsmith as a director on 31 July 2022
04 Aug 2022 TM01 Termination of appointment of Richard Mark Williams as a director on 31 July 2022
14 Jul 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
12 Jul 2022 CERTNM Company name changed utilityteam U.S. LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-11
12 Jul 2022 AD01 Registered office address changed from Unit 10 Bow Court Fletchworth Gate Coventry CV5 6SP to 20 st. Thomas Street C/O Eenergy Group Plc London SE1 9RS on 12 July 2022
28 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
28 Oct 2021 AP01 Appointment of Mr Richard Mark Williams as a director on 1 October 2021
28 Oct 2021 TM01 Termination of appointment of Matthew Jakeman as a director on 1 October 2021
28 Oct 2021 TM01 Termination of appointment of Scott David Birley as a director on 1 October 2021
28 Oct 2021 AP01 Appointment of Mr Harvey Ian Sinclair as a director on 1 October 2021
28 Oct 2021 PSC02 Notification of Utilityteam Topco Limited as a person with significant control on 17 September 2021
28 Oct 2021 PSC07 Cessation of Matthew Jakeman as a person with significant control on 17 September 2021
28 Oct 2021 PSC07 Cessation of Scott David Birley as a person with significant control on 17 September 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with updates
16 Jul 2020 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom to Unit 10 Bow Court Fletchworth Gate Coventry CV5 6SP on 16 July 2020