- Company Overview for ENERGY HOW LTD (SC605753)
- Filing history for ENERGY HOW LTD (SC605753)
- People for ENERGY HOW LTD (SC605753)
- More for ENERGY HOW LTD (SC605753)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
07 Jun 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
17 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2023 | AA | Micro company accounts made up to 31 May 2021 | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2022 | CH01 | Director's details changed for Mr Emanuel Howell on 21 October 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from Unit 2 Centrum Business Park Hagmill Road Coatbridge ML5 4UZ Scotland to 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP on 5 April 2022 | |
20 Oct 2021 | AD01 | Registered office address changed from 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB Scotland to Unit 2 Centrum Business Park Hagmill Road Coatbridge ML5 4UZ on 20 October 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Apr 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Emanuel Howell on 16 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB on 17 March 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
11 Jul 2019 | AD01 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN United Kingdom to 100 West George Street Glasgow G2 1PJ on 11 July 2019 | |
20 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-20
|