ENERGY INSIGHT LIMITED
Status | ACTIVE |
Company No. | 06505118 |
Category | Private Limited Company |
Incorporated | 15 Feb 2008 |
Age | 16 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ENERGY INSIGHT LIMITED is an active private limited company with number 06505118. It was incorporated 16 years, 2 months, 15 days ago, on 15 February 2008. The company address is 29 Longacre Close 29 Longacre Close, Sheffield, S20 3FR, England.
Company Fillings
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pete Robinson
Change date: 2023-09-01
Documents
Confirmation statement with updates
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Notification of a person with significant control
Date: 08 Mar 2024
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Kirkness
Notification date: 2023-09-01
Documents
Capital allotment shares
Date: 08 Mar 2024
Action Date: 01 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-13
Officer name: Mr Stephen Kirkness
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Cessation of a person with significant control
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Paul Kirkness
Cessation date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Paul Kirkness
Change date: 2021-05-21
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-21
Psc name: Stephen Paul Kirkness
Documents
Capital allotment shares
Date: 29 Apr 2022
Action Date: 21 May 2021
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Mortgage satisfy charge full
Date: 21 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065051180001
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Robinson
Change date: 2019-10-18
Documents
Termination secretary company with name termination date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pete Robinson
Termination date: 2019-10-18
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-31
New address: 29 Longacre Close Holbrook Industrial Estate Sheffield S20 3FR
Old address: Unit 51 Dinnington Business Centre, Outgang Lane Dinnington Sheffield S25 3QX
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2015
Action Date: 08 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-08
Charge number: 065051180001
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-10
Officer name: Tracy Robinson
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Robinson
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Old address: 16a Chesterfield Road Barlborough Chesterfield Derbyshire S43 4TT England
Change date: 2013-08-06
Documents
Change registered office address company with date old address
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Address
Type: AD01
Old address: Progress House 206 White Lane Gleadless Sheffield S12 3GL United Kingdom
Change date: 2013-04-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-16
Old address: 16a Chesterfield Road Barlborough Chesterfield Derbyshire S43 4TT
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
Change date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Change person secretary company with change date
Date: 05 Apr 2011
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pete Robinson
Change date: 2010-08-06
Documents
Change person director company with change date
Date: 05 Apr 2011
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Tracy Robinson
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracy Robinson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 14/04/2009 from 31 ox close parkway, halfway sheffield south yorkshire S20 8GS
Documents
Some Companies
AMEY ROADS (NORTH LANARKSHIRE) LIMITED
THE SHERARD BUILDING,OXFORD,OX4 4DQ
Number: | 03960005 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 DRIFFIELD BUSINESS CENTRE,DRIFFIELD,YO25 6EF
Number: | 08270143 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK'S HOLE LIMITED PARTNERSHIP
14 ALWYNE VILLAS,LONDON,N1 2HQ
Number: | LP016016 |
Status: | ACTIVE |
Category: | Limited Partnership |
4TH FLOOR,BOOTH STREET,M2 4AB
Number: | 07137959 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 07282488 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LILAC COTTAGE, TATTERSHALL ROAD,WOODHALL SPA,LN10 6YN
Number: | 04441786 |
Status: | ACTIVE |
Category: | Private Limited Company |