ENERGY ASSETS HEAT SOLUTIONS LIMITED: Filings
Overview
| Company Name | ENERGY ASSETS HEAT SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC418702 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ENERGY ASSETS HEAT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Termination of appointment of John Alexander Petrie as a director on Aug 20, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 11 Dava Street Helix Hub Glasgow G51 2JA Scotland to 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA on Aug 21, 2025 | 1 pages | AD01 | ||||||||||||||
Notification of Energy Assets Midco Limited as a person with significant control on Aug 20, 2025 | 2 pages | PSC02 | ||||||||||||||
Certificate of change of name Company name changed bero energy solutions LIMITED\certificate issued on 21/08/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Cessation of John Alexander Petrie as a person with significant control on Aug 20, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of David Downie as a person with significant control on Aug 20, 2025 | 1 pages | PSC07 | ||||||||||||||
Current accounting period shortened from Apr 30, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Jayson Rex Whitaker as a director on Aug 20, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Michael Taylor as a director on Aug 20, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2025 | 10 pages | AA | ||||||||||||||
Previous accounting period extended from Mar 31, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||||||
Notification of John Petrie as a person with significant control on Sep 09, 2022 | 2 pages | PSC01 | ||||||||||||||
Notification of David Downie as a person with significant control on Sep 09, 2022 | 2 pages | PSC01 | ||||||||||||||
Cessation of Bero Energy Group Ltd as a person with significant control on Sep 09, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 12, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland to 11 Dava Street Helix Hub Glasgow G51 2JA on May 15, 2023 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0