ENERGY ASSETS HEAT SOLUTIONS LIMITED: Filings

  • Overview

    Company NameENERGY ASSETS HEAT SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC418702
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ENERGY ASSETS HEAT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2025 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Termination of appointment of John Alexander Petrie as a director on Aug 20, 2025

    1 pagesTM01

    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 pagesAD01

    Notification of Energy Assets Midco Limited as a person with significant control on Aug 20, 2025

    2 pagesPSC02

    Certificate of change of name

    Company name changed bero energy solutions LIMITED\certificate issued on 21/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2025

    RES15

    Cessation of John Alexander Petrie as a person with significant control on Aug 20, 2025

    1 pagesPSC07

    Cessation of David Downie as a person with significant control on Aug 20, 2025

    1 pagesPSC07

    Current accounting period shortened from Apr 30, 2026 to Mar 31, 2026

    1 pagesAA01

    Appointment of Mr Jayson Rex Whitaker as a director on Aug 20, 2025

    2 pagesAP01

    Appointment of Mr David Michael Taylor as a director on Aug 20, 2025

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2025

    10 pagesAA

    Previous accounting period extended from Mar 31, 2025 to Apr 30, 2025

    1 pagesAA01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Oct 08, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Feb 29, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Notification of John Petrie as a person with significant control on Sep 09, 2022

    2 pagesPSC01

    Notification of David Downie as a person with significant control on Sep 09, 2022

    2 pagesPSC01

    Cessation of Bero Energy Group Ltd as a person with significant control on Sep 09, 2022

    1 pagesPSC07

    Confirmation statement made on Jul 12, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    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