- Company Overview for EENERGY MANAGEMENT US LIMITED (11574288)
- Filing history for EENERGY MANAGEMENT US LIMITED (11574288)
- People for EENERGY MANAGEMENT US LIMITED (11574288)
- More for EENERGY MANAGEMENT US LIMITED (11574288)
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
|
|
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 |