ENERGETICAL CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 09270367 |
Category | Private Limited Company |
Incorporated | 20 Oct 2014 |
Age | 9 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ENERGETICAL CONSULTANCY LIMITED is an active private limited company with number 09270367. It was incorporated 9 years, 7 months, 10 days ago, on 20 October 2014. The company address is Little Hadlow Main Road Little Hadlow Main Road, Uckfield, TN22 4ER, East Sussex.
Company Fillings
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Termination director company with name termination date
Date: 13 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-06
Officer name: Peter Adrian Smith
Documents
Termination director company with name termination date
Date: 13 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-06
Officer name: Jonathan Paul Harris
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 26 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-05
Officer name: Mr Mark Nicholas Groves-Gidney
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Peter Adrian Smith
Appointment date: 2017-03-16
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Harris
Appointment date: 2017-03-16
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-18
New address: Little Hadlow Main Road Hadlow Down Uckfield East Sussex TN22 4ER
Old address: Napier House, 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England
Documents
Some Companies
403 HORNSEY ROAD,LONDON,N19 4DX
Number: | 06403801 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASGOW PREMIER PHYSIOTHERAPY LIMITED
1 BLYTHSWOOD SQUARE,GLASGOW,G2 4AD
Number: | SC561388 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIONCOURT HOMES (DEVELOPMENT NO. 2) LIMITED
3 APEX PARK,WORCESTER,WR4 9FN
Number: | 05880415 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 141 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006820 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 23 QUEENS SQUARE BUSINESS PARK, HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ
Number: | 11814716 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ARDENS MEADOW,TARPORLEY,CW6 9YA
Number: | 11710391 |
Status: | ACTIVE |
Category: | Private Limited Company |