Advanced company searchLink opens in new window

EARNSIDE ENERGY LIMITED

Company number 07251939

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)
24 Apr 2024 CH01 Director's details changed for Mr Itai Raanan on 23 April 2024
03 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 CC04 Statement of company's objects
03 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 5 October 2023
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
24 Apr 2023 CH01 Director's details changed for Mr Itai Raanan on 24 April 2023
23 Jan 2023 AP01 Appointment of Mr. Michael Fishwick as a director on 17 January 2023
22 Dec 2022 TM01 Termination of appointment of Robert James Etherson as a director on 22 December 2022
24 Aug 2022 AA Accounts for a small company made up to 31 December 2021
25 May 2022 CH01 Director's details changed for Mr Robert James Etherson on 22 May 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
24 May 2022 CH01 Director's details changed for Mr Robert James Etherson on 19 May 2022
04 May 2022 CH01 Director's details changed for Mr Anthony Peter Sharpe on 4 May 2022
09 Mar 2022 PSC05 Change of details for Earnside Energy Holdings Limited as a person with significant control on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 March 2022
27 Jan 2022 AP01 Appointment of Mary Bethan Czulowski as a director on 26 January 2022
08 Oct 2021 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 October 2021
08 Oct 2021 AP01 Appointment of Mr Anthony Peter Sharpe as a director on 1 October 2021
17 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
23 Sep 2020 AD01 Registered office address changed from 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 23 September 2020