Advanced company searchLink opens in new window

ENERGY ALLOYS UK LIMITED

Company number 05044016

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)
02 Apr 2024 AP01 Appointment of Mr Joseph Paul Malikkal as a director on 19 March 2024
28 Mar 2024 AP01 Appointment of Ms Aanya Sneha Bhandari as a director on 19 March 2024
28 Mar 2024 TM01 Termination of appointment of Nikhil Harshad Shah as a director on 19 March 2024
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
06 Dec 2023 AP01 Appointment of Mr Amit Bhandari as a director on 29 November 2023
19 Apr 2023 AA Full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
26 Jan 2023 PSC04 Change of details for Mr Amit Bhandari as a person with significant control on 1 September 2022
22 Dec 2022 AA Full accounts made up to 31 December 2021
22 Sep 2022 TM01 Termination of appointment of Michele Louise Colbourne as a director on 21 September 2022
22 Sep 2022 AP01 Appointment of Director Nikhil Harshad Shah as a director on 20 September 2022
11 Mar 2022 AD01 Registered office address changed from Suite 3 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG England to Energy Alloys Uk Ltd Canklow Meadows Industrial Estate West Bawtry Road Rotherham S60 2XL on 11 March 2022
23 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 AA Full accounts made up to 31 December 2019
18 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
30 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
10 Dec 2020 PSC01 Notification of Amit Bhandari as a person with significant control on 1 December 2020
10 Dec 2020 PSC07 Cessation of Derrick Sean Cort as a person with significant control on 1 December 2020
23 Oct 2020 MR05 All of the property or undertaking has been released from charge 6
22 May 2020 PSC07 Cessation of John Charles Warren as a person with significant control on 22 May 2020
22 May 2020 TM01 Termination of appointment of John Charles Warren as a director on 22 May 2020
22 May 2020 PSC01 Notification of Derrick Sean Cort as a person with significant control on 22 May 2020
22 May 2020 AP01 Appointment of Michele Louise Colbourne as a director on 22 May 2020
30 Apr 2020 PSC07 Cessation of Samuel Davis Warren as a person with significant control on 1 April 2020