Advanced company searchLink opens in new window

ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED

Company number 09974219

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
19 Dec 2023 AD01 Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 19 December 2023
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
30 Jan 2023 CS01 Confirmation statement made on 5 July 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Apr 2021 CH01 Director's details changed for Mr Paul Anthony Connor on 16 April 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Feb 2020 TM01 Termination of appointment of Jonathan Yorke Stuart Henderson as a director on 5 July 2019
10 Feb 2020 TM01 Termination of appointment of Gary Brian Worby as a director on 5 July 2019
10 Feb 2020 TM01 Termination of appointment of Matthew Ireland as a director on 5 July 2019
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
05 Dec 2019 AA Full accounts made up to 31 December 2018
06 Nov 2019 MR01 Registration of charge 099742190005, created on 30 October 2019
31 Oct 2019 MR04 Satisfaction of charge 099742190004 in full
11 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
24 Jan 2019 PSC05 Change of details for Inprova Finance Ltd as a person with significant control on 31 December 2018
18 Jan 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
14 Jan 2019 AD01 Registered office address changed from Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire England to 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Paul Alan Kennedy as a director on 31 December 2018
14 Jan 2019 AP01 Appointment of Mr Mark Dickinson as a director on 31 December 2018
14 Jan 2019 TM01 Termination of appointment of Mohammed Ramzan as a director on 31 December 2018