ENERCIS PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Notification of Anastasia Savina as a person with significant control on 2022-10-28

View Document

25/11/2225 November 2022 Cessation of Kirill Glukhovskoy as a person with significant control on 2022-10-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/07/2031 July 2020 SAIL ADDRESS CHANGED FROM: MILLS & REEVE LLP 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM C/O MILLS & REEVE LLP 24 KING WILLIAM STREET LONDON EC4R 9AT UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

18/09/1918 September 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM MILLS & REEVE LLP 4TH FLOOR, MONUMENT PLACE 24 MONUMENT STREET LONDON ENGLAND EC3R 8AJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED ENERCIS CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MS ANASTASIA SAVINA

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR KIRILL GLUKHOVSKOY

View Document

13/04/1613 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR INNOKENTY ALEKSEEV

View Document

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM MILLS & REEVE LLP FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON ENGLAND EC3M 5DJ ENGLAND

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR INNOKENTY ALEKSEEV / 30/04/2015

View Document

20/07/1520 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRILL GLUKHOVSKOY / 15/12/2014

View Document

07/11/147 November 2014 SECOND FILING WITH MUD 13/10/14 FOR FORM AR01

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR INNOKENTY ALEKSEEV / 07/10/2014

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 SAIL ADDRESS CREATED

View Document

18/02/1418 February 2014 19/12/13 STATEMENT OF CAPITAL GBP 203

View Document

12/02/1412 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/12/1122 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1119 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 202

View Document

21/10/1121 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1121 October 2011 ARTICLES OF ASSOCIATION

View Document

19/10/1119 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 101

View Document

13/10/1113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company