ENTEQ TECHNOLOGIES PLC

The Courtyard The Courtyard, Ascot, SL5 7HP
StatusACTIVE
Company No.07590845
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

ENTEQ TECHNOLOGIES PLC is an active private limited company with number 07590845. It was incorporated 13 years, 1 month, 12 days ago, on 05 April 2011. The company address is The Courtyard The Courtyard, Ascot, SL5 7HP.



Company Fillings

Accounts with accounts type group

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 06 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Stayton Paterson

Termination date: 2023-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-16

Psc name: Mark Ritchie

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-16

Psc name: David Michael Steel

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Steel

Termination date: 2023-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-16

Officer name: David Michael Steel

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Ritchie

Appointment date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Mark Ritchie

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075908450003

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Law

Notification date: 2022-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075908450003

Charge creation date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enteq upstream PLC\certificate issued on 18/10/21

Documents

View document PDF

Change of name notice

Date: 18 Oct 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr Andrew Law

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Neil John Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Robin Hunter Pinchbeck

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-18

Psc name: David Steel

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-18

Psc name: Martin Perry

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Legacy

Date: 28 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/04/2018

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Resolution

Date: 27 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-13

Officer name: Neil William Warner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Garcia

Termination date: 2016-09-13

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Steel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change sail address company with old address

Date: 27 Jan 2014

Category: Address

Type: AD02

Old address: Lacon House 84 Theobalds Road London WC1X 8RW

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Michael Steel

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Leaman

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Leaman

Documents

View document PDF

Resolution

Date: 23 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Capital : 639,036.53 GBP

Date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Martin Perry

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 23 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 May 2012

Action Date: 18 May 2012

Category: Capital

Type: SH01

Capital : 639,036.53 GBP

Date: 2012-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Leaman

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian David Leaman

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Paterson

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Capital : 200,502.00 GBP

Date: 2011-07-01

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Stayton Paterson

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 50,502.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Hunter Pinchbeck

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil William Warner

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Jun 2011

Action Date: 24 May 2011

Category: Capital

Type: SH02

Date: 2011-05-24

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2011

Action Date: 24 May 2011

Category: Capital

Type: SH01

Capital : 502 GBP

Date: 2011-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Old address: , Vine Cottage Winkfield Lane, Windsor, Slq 4Qs, United Kingdom

Change date: 2011-06-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Iain Stayton Paterson

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Garcia

Documents

View document PDF

Resolution

Date: 01 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors statement

Date: 27 May 2011

Category: Auditors

Type: AUDS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 27 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Re registration memorandum articles

Date: 27 May 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 27 May 2011

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 27 May 2011

Category: Accounts

Type: BS

Documents

View document PDF

Reregistration private to public company

Date: 27 May 2011

Category: Change-of-name

Type: RR01

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3I EUROPARTNERS IVB LP

16 PALACE STREET,LONDON,SW1E 5JD

Number:LP008455
Status:ACTIVE
Category:Limited Partnership

J D WILLIAMS INSPECTION LIMITED

MAESTEG,CARMARTHEN,SA33 5AS

Number:10468952
Status:ACTIVE
Category:Private Limited Company

NAAN SENSE LIMITED

28A BURY NEW ROAD,MANCHESTER,M8 8EL

Number:11151284
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NELSON ESTATE CROYDON LTD

SPIRIT HOUSE,WEST MOLESEY,KT8 2NA

Number:11544910
Status:ACTIVE
Category:Private Limited Company

PROTORUS SOLUTIONS LIMITED

STANSMORE HOUSE BROAD STREET,WELSHPOOL,SY21 0RQ

Number:09093610
Status:ACTIVE
Category:Private Limited Company

STRALLEN CONSULTING LIMITED

C/O WHITNALLS COTTON HOUSE,LIVERPOOL,L3 9TX

Number:07186594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source