Advanced company searchLink opens in new window

ENERGY HOW LTD

Company number SC605753

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)
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted