ENERGY CONTROLS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mr Peter Brian Wilson on 2025-06-16

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Secretary's details changed for Mrs Karen Lesley Hemming on 2024-12-16

View Document

08/10/248 October 2024 Change of details for Energy Controls Holdings Ltd as a person with significant control on 2024-07-07

View Document

07/10/247 October 2024 Confirmation statement made on 2024-07-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Director's details changed for Mr Christopher Jeffrey Smith on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-06 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

21/07/2321 July 2023 Termination of appointment of Karen Lesley Hemming as a director on 2023-04-26

View Document

10/07/2310 July 2023 Change of details for Energy Controls Holdings Ltd as a person with significant control on 2023-04-26

View Document

10/07/2310 July 2023 Cessation of Joanne Smith as a person with significant control on 2023-04-26

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Appointment of Mr Peter Brian Wilson as a director on 2022-10-03

View Document

25/11/2225 November 2022 Change of details for Energy Controls Holdings Ltd as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Cessation of Christopher Jeffrey Smith as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Joanne Smith as a director on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Purchase of own shares.

View Document

04/03/224 March 2022 Notification of Energy Controls Holdings Ltd as a person with significant control on 2022-02-17

View Document

04/03/224 March 2022 Termination of appointment of Christopher Jeffrey Smith as a secretary on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mrs Karen Lesley Hemming as a secretary on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEFFREY SMITH / 12/06/2018

View Document

16/05/1816 May 2018 CESSATION OF CHRISTOPHER JEFFREY SMITH AS A PSC

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JEFFERY SMITH / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEFFREY SMITH / 10/05/2018

View Document

10/05/1810 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEFFREY SMITH / 10/05/2018

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JEFFREY SMITH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/10/1229 October 2012 20/10/12 STATEMENT OF CAPITAL GBP 401

View Document

26/10/1226 October 2012 THAT THE ISSUED SHARE CAPITAL OF THE COMPANY BE INCREASED BY THE CREATION OF 100 ORDINARY D SHARES OF £1. 20/10/2012

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

23/04/1023 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER ORMEROD

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JEFFREY SMITH

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED ARTHUR JEFFREY SMITH

View Document

08/04/098 April 2009 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