ENERGYFIT LTD

2 Rose Cottages Monks Lane 2 Rose Cottages Monks Lane, Nantwich, CW5 8LW, England
StatusACTIVE
Company No.08516247
CategoryPrivate Limited Company
Incorporated03 May 2013
Age11 years, 6 days
JurisdictionEngland Wales

SUMMARY

ENERGYFIT LTD is an active private limited company with number 08516247. It was incorporated 11 years, 6 days ago, on 03 May 2013. The company address is 2 Rose Cottages Monks Lane 2 Rose Cottages Monks Lane, Nantwich, CW5 8LW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2019

Action Date: 11 May 2019

Category: Address

Type: AD01

Old address: 2 Monks Lane Acton Nantwich CW5 8LW England

Change date: 2019-05-11

New address: 2 Rose Cottages Monks Lane Acton Nantwich CW5 8LW

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: 2 Monks Lane Acton Nantwich CW5 8LW

Change date: 2019-04-08

Old address: 121 Cambridge Road Hitchin Hertfordshire SG4 0JH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-17

Officer name: Mrs Helen Bleasdale

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 17 May 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Address

Type: AD01

Old address: 33 Temperance Street St. Albans Hertfordshire AL3 4PZ

Change date: 2015-08-23

New address: 121 Cambridge Road Hitchin Hertfordshire SG4 0JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed display-energy-certificate LTD\certificate issued on 29/10/13

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Old address: 24 Kingscourt Avenue Bolton BL1 6EH United Kingdom

Change date: 2013-10-29

Documents

View document PDF

Incorporation company

Date: 03 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAM CONSULTANTS LIMITED

FLAT 19 DEANSWOOD,LONDON,N11 2TQ

Number:11017744
Status:ACTIVE
Category:Private Limited Company

BAXENDEN DEVELOPMENTS LTD

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:08948632
Status:IN ADMINISTRATION
Category:Private Limited Company

BLUE HOUSE FARM SOLAR LIMITED

LODDON REACH READING ROAD,READING,RG2 9HU

Number:09646267
Status:ACTIVE
Category:Private Limited Company

CAT1 PROPERTY LIMITED

132 HAYOCKS ROAD,STEVENSTON,KA20 4DR

Number:SC610219
Status:ACTIVE
Category:Private Limited Company

GUSTAFSSONS ALLT I ALLO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11411373
Status:ACTIVE
Category:Private Limited Company

PL MACHINERY SERVICES & SALES LIMITED

A3/A4 BARTON INDUSTRIAL ESTATE, FALDO ROAD,BEDFORD,MK45 4RP

Number:05641800
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