ENERGY ASSETS HEAT NETWORKS LIMITED: Filings
Overview
| Company Name | ENERGY ASSETS HEAT NETWORKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC654674 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ENERGY ASSETS HEAT NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Bero Energy Solutions Limited as a person with significant control on Aug 20, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed bero energy bangour LIMITED\certificate issued on 27/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr David Michael Taylor as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jayson Rex Whitaker as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Alexander Petrie as a director on Aug 21, 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 26, 2025 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Apr 30, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Amended total exemption full accounts made up to Apr 30, 2025 | 8 pages | AAMD | ||||||||||
Termination of appointment of Gordon Knox Coster as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2025 | 8 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 29, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gordon Knox Coster as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 5 pages | AA | ||||||||||
Notification of Bero Energy Solutions Limited as a person with significant control on May 17, 2023 | 1 pages | PSC02 | ||||||||||
Cessation of Bero Energy Consulting Ltd as a person with significant control on May 17, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed bero bangour energy LIMITED\certificate issued on 16/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed bangour energy LTD\certificate issued on 16/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 3 Dava Street Glasgow G51 2JA Scotland to 11 Dava Street Helix Hub Glasgow G51 2JA on May 15, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
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