ENERGIZED CUSTOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Termination of appointment of Richard Graham Lisle as a director on 2025-01-26

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

23/09/2423 September 2024 Appointment of Mr Nathan Houghton as a director on 2024-09-19

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

28/02/2128 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM UNIT 12 STAFFORD PARK 12 TELFORD TF3 3BJ ENGLAND

View Document

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

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM AGS ACCOUNTANTS UNIT 1 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM RICHARD LISLE

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM LISLE

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD LISLE / 14/12/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD LISLE / 14/12/2014

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM LISLE / 14/12/2014

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 13 WOLVERHAMPTON ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1PT UNITED KINGDOM

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

14/12/1214 December 2012 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