ENERGY LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Change of details for Mr Gary Ronald Andrew Ensor as a person with significant control on 2018-06-01

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED IOT LOGIC LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

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

View Accounts

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 14 BERKELEY MEWS LONDON W1H 7AX ENGLAND

View Document

22/06/1822 June 2018 CESSATION OF IAN DAVID HEARD AS A PSC

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR GARY RONALD ANDREW ENSOR

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HEARD

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RONALD ANDREW ENSOR

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM BERKERLY MEWS BERKELEY MEWS LONDON W1H 7AX ENGLAND

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HOLE

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 7 EGERTON ROAD HALE ALTRINCHAM WA15 8EE ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 14 BERKELEY MEWS LONDON W1H 7AX ENGLAND

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID HEARD

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY ENSOR

View Document

24/10/1724 October 2017 CESSATION OF GARY RONALD ANDREW ENSOR AS A PSC

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR IAN DAVID HEARD

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MR DAVID ALEXANDER HOLE

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM PO BOX 1295 STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

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

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED CHORLEYWOOD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

12/04/1712 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1615 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1615 August 2016 COMPANY NAME CHANGED UNIFIED UTILITY LIMITED CERTIFICATE ISSUED ON 15/08/16

View Document

13/07/1613 July 2016 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