ENERGY AND TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Termination of appointment of Daniel Charles Carroll as a director on 2024-07-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-09 with updates |
12/02/2412 February 2024 | Memorandum and Articles of Association |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
08/02/248 February 2024 | Sub-division of shares on 2024-01-28 |
31/01/2431 January 2024 | Termination of appointment of John Kane as a director on 2023-10-12 |
26/01/2426 January 2024 | Director's details changed for Mr Daniel Charles Carroll on 2024-01-26 |
18/01/2418 January 2024 | Appointment of Mr Daniel Charles Carroll as a director on 2024-01-08 |
16/10/2316 October 2023 | Registration of charge 053586460002, created on 2023-09-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Director's details changed for Mr Philip Alan Bilyard on 2023-02-17 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Change of details for Mr Philip James Warren as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Philip Alan Bilyard on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Philip James Warren on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr John Kane on 2022-10-06 |
06/10/226 October 2022 | Registered office address changed from Eden Office Studios Eden Office Park Chapel Pill Road Pill Bristol North Somerset BS20 0BX to Unit 3, the Sanctuary 62 Macrae Road Pill Bristol BS20 0DD on 2022-10-06 |
29/04/2229 April 2022 | Appointment of Mr John Kane as a director on 2021-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
14/02/2214 February 2022 | Director's details changed for Mr Philip James Warren on 2022-02-14 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR LIAM RAFFERTY |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES WARREN / 21/02/2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM EDEN LODGE STUDIO CHAPEL PILL LANE PILL BRISTOL BS20 0BX ENGLAND |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM NORTON LODGE BRINSEA ROAD FARM CONGRESBURY BRISTOL SOMERSET BS49 5JP |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/10/1628 October 2016 | DIRECTOR APPOINTED MR LIAM JOHN RAFFERTY |
28/10/1628 October 2016 | DIRECTOR APPOINTED MR PHILIP ALAN BILYARD |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS BASTERFIELD |
11/02/1511 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BASTERFIELD |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WARREN / 22/02/2012 |
09/02/129 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
03/02/113 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WARREN / 01/01/2010 |
15/02/1015 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN BASTERFIELD / 01/01/2010 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/02/0824 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE BS23 1LP |
16/10/0616 October 2006 | S366A DISP HOLDING AGM 13/09/06 |
18/09/0618 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/02/059 February 2005 | SECRETARY RESIGNED |
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