ENERGY CIRCLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Jt Maxwell Limited Albert Street Unit 2.01 Hollinwood Business Centre Hollinwood Failsworth OL8 3QL on 2024-11-07

View Document

15/08/2415 August 2024 Notice of completion of voluntary arrangement

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Registered office address changed from C/O Jack Ross Salford Approach Manchester M3 7BX England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-07-30

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Statement of affairs

View Document

28/05/2428 May 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-17

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-03-30

View Document

07/07/237 July 2023 Director's details changed for Mr Stephen Khan on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from C/O Ams Accountants Limited of 2nd Floor 9 Portland Street Manchester M1 3BE to C/O Jack Ross Salford Approach Manchester M3 7BX on 2023-07-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/05/2331 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-17

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-30

View Document

04/04/224 April 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

22/07/2122 July 2021 Change of details for Mr Stephen Khan as a person with significant control on 2021-07-12

View Document

20/07/2120 July 2021 Director's details changed for Mr Stephen Khan on 2021-07-12

View Document

18/06/2118 June 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KHAN / 12/07/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KHAN / 12/07/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KHAN / 12/07/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KHAN / 12/07/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KHAN / 12/07/2020

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/02/2027 February 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

11/07/1911 July 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O AMS ACCOUNTANTS CORPORATE LIMITED QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KHAN

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

06/07/166 July 2016 COMPANY NAME CHANGED ENERG DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

04/07/164 July 2016 COMPANY NAME CHANGED ENERGY CIRCLE LIMITED CERTIFICATE ISSUED ON 04/07/16

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JOHN KHAN

View Document

17/02/1617 February 2016 17/02/16 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KHAN / 19/08/2015

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 129 DEANSGATE MANCHESTER M3 3WR ENGLAND

View Document

15/07/1515 July 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 40 FOUNTAIN ST MANCHESTER MANCHESTER M2 2BE ENGLAND

View Document

08/01/148 January 2014 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