ENERGYSYS LIMITED



Company Documents

DateDescription
26/02/2426 February 2024 NewConfirmation statement made on 2024-02-23 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
24/11/2224 November 2022 Registered office address changed from Newton House 38 Newtown Road Liphook Hants GU30 7DX to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 2022-11-24

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
29/10/1829 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 10400

View Document

29/10/1829 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 10120

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

29/01/1829 January 2018 PREVEXT FROM 30/06/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESTWOOD / 01/04/2014

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESTWOOD / 01/04/2014

View Document

18/03/1618 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 06/04/15 STATEMENT OF CAPITAL GBP 10020

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

05/03/135 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED DIGITAL STEPS LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

26/02/1326 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1230 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

24/02/1224 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEVEN BLACK / 11/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ROSALIND HAYES / 11/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESTWOOD / 11/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ESTHER ROSALIND HAYES / 11/02/2011

View Document

03/02/113 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/102 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESTWOOD / 01/01/2010

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 2ND FLOOR 1 BELL COURT LEAPALE LANE GUILDFORD SURREY GU1 4LY

View Document



13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: 2ND FLOOR 1 BELL COURT LEAPALE LANE GUILDFORD SURREY GU1 4LY

View Document

20/08/0820 August 2008 GBP IC 10170/10020 14/07/08 GBP SR [email protected]=150

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

30/06/0730 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 02/01/04; NO CHANGE OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

09/03/029 March 2002 £ NC 10000/100000 15/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0130 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 1LR

View Document

07/02/017 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED OBJECTS ++ LIMITED CERTIFICATE ISSUED ON 29/06/99

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED OBJECTS ++ LIMITED CERTIFICATE ISSUED ON 29/06/99; RESOLUTION PASSED ON 11/06/99

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 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