ENERGY INNOVATION CENTRE LIMITED

The Technology Centre Suites 1 And 2 The Technology Centre Suites 1 And 2, Ellesmere Port, CH65 3EN
StatusACTIVE
Company No.07809152
Category
Incorporated13 Oct 2011
Age12 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

ENERGY INNOVATION CENTRE LIMITED is an active with number 07809152. It was incorporated 12 years, 7 months, 9 days ago, on 13 October 2011. The company address is The Technology Centre Suites 1 And 2 The Technology Centre Suites 1 And 2, Ellesmere Port, CH65 3EN.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-12

Officer name: Craig Michael Sapio

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-05

Officer name: Anthony David Cocker

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Michael Sapio

Appointment date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-14

Officer name: Katherine Ruth Passley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katherine Ruth Passley

Appointment date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mr Anthony David Cocker

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-30

Psc name: Alan Vivian Mullet

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Mark John Horsley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Mark John Horsley

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Vivian Mullet

Appointment date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark John Horsley

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denise Martine Massey

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

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 no member list

Date: 23 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mullett

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Horsley

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Horsley

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: Capenhurst Technology Park Capenhurst Chester CH1 6ES United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Resolution

Date: 28 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-28

Old address: Grosvenor Court Foregate Street Chester CH1 1HG England

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Vivian Mullett

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Martine Massey

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Scott-Goldstone

Documents

View document PDF

Incorporation company

Date: 13 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASARF LIMITED

DUNSTON BUSINESS VILLAGE,DUNSTON,ST18 9AB

Number:08871462
Status:ACTIVE
Category:Private Limited Company

AUDITING SOLUTIONS LIMITED

46 THE COMMON,CHIPPENHAM,SN15 2JJ

Number:04357952
Status:ACTIVE
Category:Private Limited Company

B.M.J. AIR CONDITIONING LIMITED

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:05011911
Status:LIQUIDATION
Category:Private Limited Company

CONVERY CEILINGS LIMITED

21A DEMOAN ROAD,NEWRY,BT35 6RU

Number:NI042177
Status:ACTIVE
Category:Private Limited Company

R.S. REAL ESTATE INVESTMENT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10663581
Status:ACTIVE
Category:Private Limited Company

TANTALLON MANAGEMENT LIMITED

TANTALLON,HITCHIN,SG4 7NH

Number:08881055
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