ENERTHERM LIMITED
Status | ACTIVE |
Company No. | 08767710 |
Category | Private Limited Company |
Incorporated | 08 Nov 2013 |
Age | 10 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ENERTHERM LIMITED is an active private limited company with number 08767710. It was incorporated 10 years, 6 months, 23 days ago, on 08 November 2013. The company address is 9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, Cambridgeshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts amended with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AAMD
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts amended with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-22
Officer name: Mr Benjamin James Fallows
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-20
Old address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA
New address: 9 Commerce Road Lynnchwood Peterborough Cambridgeshire PE2 6LR
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Francois Pierrel
Appointment date: 2014-07-24
Documents
Certificate change of name company
Date: 06 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spg special projects LIMITED\certificate issued on 06/08/14
Documents
Certificate change of name company
Date: 04 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spg research & development LIMITED\certificate issued on 04/07/14
Documents
Change account reference date company current extended
Date: 12 Nov 2013
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2014-11-30
Documents
Some Companies
12 MAPLE AVENUE,LONDON,E4 8RR
Number: | 11456979 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLARENDON PLACE (1993) LIMITED
15 CLARENDON PLACE,SEVENOAKS,TN13 1DT
Number: | 02900958 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 10731466 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIFIRE COMBUSTION ENGINEERING LTD
21A SANDYGATE ROAD,SHEFFIELD,S10 5NG
Number: | 11965570 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADDOCK BUSINESS CENTRE 3-5 PADDOCK ROAD,SKELMERSDALE,WN8 9PL
Number: | 10037226 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH YORKSHIRE MORTGAGES LIMITED
THE,SKIPTON,BD23 1DN
Number: | 02238645 |
Status: | ACTIVE |
Category: | Private Limited Company |