ENERGY 4 STRUCTURES LTD

Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

29/07/2329 July 2023 Registered office address changed from 1 Hassacarr Close Dunnington York YO19 5SN England to Higher Banks Cottage Higher Banks Mellor Stockport Cheshire SK6 5nd on 2023-07-29

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Registered office address changed from 4 Trentham Avenue Heaton Mersey Stockport Cheshire SK4 3QD to 1 Hassacarr Close Dunnington York YO19 5SN on 2022-12-01

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED PROCESS HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/07/20

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/01/191 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CLOUGHLEY / 29/03/2018

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

28/08/1828 August 2018 REDUCE ISSUED CAPITAL 29/03/2018

View Document

27/07/1827 July 2018 STATEMENT BY DIRECTORS

View Document

27/07/1827 July 2018 SOLVENCY STATEMENT DATED 29/03/18

View Document

27/07/1827 July 2018 27/07/18 STATEMENT OF CAPITAL GBP 25000

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1618 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041257790003

View Document

12/01/1412 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/01/1320 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE FURNESS

View Document

18/01/1118 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

16/10/1016 October 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM PROCESS HOUSE NORWICH STREET ROCHDALE LANCS OL11 1LJ

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/1010 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

29/04/0929 April 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: PROCESS HOUSE NORWICH STREET ROCHDALE OL11 1LJ

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NC INC ALREADY ADJUSTED 30/10/01

View Document

11/12/0111 December 2001 £ NC 1000/100000 30/10/01

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 £ NC 500/1000 25/10/0

View Document

13/11/0113 November 2001 NC INC ALREADY ADJUSTED 29/10/01

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 S366A DISP HOLDING AGM 05/07/01

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

05/07/015 July 2001 COMPANY NAME CHANGED BRIGHTWATER SELECTION (LEEDS) LI MITED CERTIFICATE ISSUED ON 05/07/01

View Document

14/12/0014 December 2000 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