ENERGY CONTROLS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Director's details changed for Mr Peter Brian Wilson on 2025-06-16 |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-09-30 |
16/12/2416 December 2024 | Secretary's details changed for Mrs Karen Lesley Hemming on 2024-12-16 |
08/10/248 October 2024 | Change of details for Energy Controls Holdings Ltd as a person with significant control on 2024-07-07 |
07/10/247 October 2024 | Confirmation statement made on 2024-07-08 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | Director's details changed for Mr Christopher Jeffrey Smith on 2024-09-03 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-06 with updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-06 with updates |
21/07/2321 July 2023 | Termination of appointment of Karen Lesley Hemming as a director on 2023-04-26 |
10/07/2310 July 2023 | Change of details for Energy Controls Holdings Ltd as a person with significant control on 2023-04-26 |
10/07/2310 July 2023 | Cessation of Joanne Smith as a person with significant control on 2023-04-26 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-09-30 |
28/11/2228 November 2022 | Appointment of Mr Peter Brian Wilson as a director on 2022-10-03 |
25/11/2225 November 2022 | Change of details for Energy Controls Holdings Ltd as a person with significant control on 2022-11-25 |
25/11/2225 November 2022 | Cessation of Christopher Jeffrey Smith as a person with significant control on 2022-11-25 |
25/11/2225 November 2022 | Termination of appointment of Joanne Smith as a director on 2022-10-03 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/04/224 April 2022 | Purchase of own shares. |
04/03/224 March 2022 | Notification of Energy Controls Holdings Ltd as a person with significant control on 2022-02-17 |
04/03/224 March 2022 | Termination of appointment of Christopher Jeffrey Smith as a secretary on 2022-03-04 |
04/03/224 March 2022 | Appointment of Mrs Karen Lesley Hemming as a secretary on 2022-03-04 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-25 with updates |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-05-24 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/02/2024 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
14/02/1914 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEFFREY SMITH / 12/06/2018 |
16/05/1816 May 2018 | CESSATION OF CHRISTOPHER JEFFREY SMITH AS A PSC |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JEFFERY SMITH / 10/05/2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEFFREY SMITH / 10/05/2018 |
10/05/1810 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEFFREY SMITH / 10/05/2018 |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JEFFREY SMITH |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
11/04/1611 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
10/04/1510 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/04/149 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/04/1312 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
29/10/1229 October 2012 | 20/10/12 STATEMENT OF CAPITAL GBP 401 |
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 |
12/04/1212 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
14/04/1114 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/08/1025 August 2010 | PREVEXT FROM 30/04/2010 TO 31/07/2010 |
23/04/1023 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
25/06/0925 June 2009 | APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
25/06/0925 June 2009 | APPOINTMENT TERMINATED DIRECTOR PETER ORMEROD |
25/06/0925 June 2009 | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JEFFREY SMITH |
25/06/0925 June 2009 | DIRECTOR APPOINTED ARTHUR JEFFREY SMITH |
08/04/098 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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