ENERFLEX (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

13/05/2513 May 2025 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

24/05/2424 May 2024 Director's details changed for Philip Antoni John Pyle on 2024-05-12

View Document

14/05/2414 May 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

14/05/2414 May 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

03/05/243 May 2024 Appointment of Joshua Kevin Bryanton as a director on 2024-04-29

View Document

03/05/243 May 2024 Termination of appointment of Heather Christine Kinghorn as a director on 2024-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHRISTINE KINGHORN / 17/02/2020

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG DETTMAN

View Document

07/01/207 January 2020 DIRECTOR APPOINTED HEATHER CHRISTINE KINGHORN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR TOUFIC ABDULKHALIK

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED CRAIG ROBERT DETTMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM MAYBROOK HOUSE GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY LAURELLE FUNK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED PHILIP ANTONI JOHN PYLE

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE YOUNGS

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED TOUFIC MOHAMMAD ABDULKHALIK

View Document

07/09/147 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 SECRETARY APPOINTED LAURELLE MARLA FUNK

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE REYES

View Document

08/07/138 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY APPOINTED CATHERINE REYES

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT OGILVIE

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WETHERALD

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED WILLIAM ANGUS MOORE

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 SAIL ADDRESS CREATED

View Document

29/11/1029 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 12/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURRAY OGILVIE / 12/05/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES WETHERALD / 12/05/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 ARTICLES OF ASSOCIATION

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED TOROMONT ENERGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR WAYNE YOUNGS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 S366A DISP HOLDING AGM 29/09/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/06/059 June 2005 COMPANY NAME CHANGED TOROMONT PROCESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/06/05

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: SIXTH FLOOR BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

04/03/984 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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