ENERGIST UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Appointment of Mr Stuart John Clark as a director on 2025-09-02 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 24/01/2324 January 2023 | Registered office address changed from College Farm Tetbury Road Cirencester Gloucestershire GL7 6PY England to Suite 210 Watermoor Point Watermoor Road Cirencester Gloucestershire GL7 1LF on 2023-01-24 |
| 22/12/2122 December 2021 | Registration of charge 057647620001, created on 2021-12-21 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
| 17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | SUB-DIVISION 28/03/18 |
| 19/06/1819 June 2018 | CESSATION OF SARAH JANE FENWICK AS A PSC |
| 19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGIST GROUP LIMITED |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
| 12/02/1812 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
| 04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/12/1618 December 2016 | REGISTERED OFFICE CHANGED ON 18/12/2016 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND |
| 13/05/1613 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 5 NORTH HOUSE FARMOOR COURT CUMNOR ROAD, FARMOOR OXFORD OXFORDSHIRE OX2 9LU |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/04/1527 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE FENWICK / 16/04/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE FENWICK / 09/10/2014 |
| 09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM HOWARD / 09/10/2014 |
| 09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM KINGSCOTT DIX 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM HOWARD / 02/06/2014 |
| 02/06/142 June 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/03/1031 March 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/04/088 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
| 28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: RECTORY COTTAGE, RECTORY LANE AVENING GLOUCESTERSHIRE GL8 8NN |
| 17/04/0717 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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