ENERGY TECHNOLOGY AND CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewPurchase of own shares.

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Resolutions

View Document

09/10/249 October 2024 Cancellation of shares. Statement of capital on 2024-09-25

View Document

18/06/2418 June 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/07/2331 July 2023 Notification of Colin John Snook as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Notification of Martin David Thirsk as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Withdrawal of a person with significant control statement on 2023-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

21/12/2221 December 2022 Audited abridged accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Registered office address changed from 25 North Street Lewes East Sussex BN7 2PE to Caburn House Brooks Road Lewes BN7 2BY on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/2117 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 780019

View Document

31/07/1831 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1831 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN TALMAY

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/02/1618 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID THIRSK / 21/11/2014

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 SUBSCRIPTION OF R SHARES 27/02/2013

View Document

17/04/1317 April 2013 05/03/13 STATEMENT OF CAPITAL GBP 495020

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1212 July 2012 SECOND FILING FOR FORM SH01

View Document

10/04/1210 April 2012 13/03/12 STATEMENT OF CAPITAL GBP 450000

View Document

10/04/1210 April 2012 AUTHORISES TO ENTER INTO CONTRACTS 12/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/01/1220 January 2012 ARTICLES OF ASSOCIATION

View Document

10/01/1210 January 2012 28/11/11 STATEMENT OF CAPITAL GBP 300000

View Document

10/01/1210 January 2012 ALTER ARTICLES 25/11/2011

View Document

25/02/1125 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID THIRSK / 07/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE TALMAY / 07/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SNOOK / 07/02/2010

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0216 December 2002 DIVISION/SHARES ISSUED 29/11/02

View Document

13/09/0213 September 2002 £ IC 60000/45001 08/08/02 £ SR 14999@1=14999

View Document

23/08/0223 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 COMPANY NAME CHANGED TAPESCALE LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: GLENWOOD VALEBRIDGE ROAD BURGESS HILL WEST SUSSEX RH15 0RT

View Document

28/09/8828 September 1988 WD 23/09/88 AD 12/08/88--------- £ SI 98@1=98 £ IC 59902/60000

View Document

28/09/8828 September 1988 WD 23/09/88 AD 16/08/88--------- £ SI 59900@1=59900 £ IC 2/59902

View Document

20/09/8820 September 1988 NC INC ALREADY ADJUSTED

View Document

13/09/8813 September 1988 £ NC 100/100000 12/08

View Document

13/09/8813 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM: LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 ALTER MEM AND ARTS 120888

View Document

18/07/8818 July 1988 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