ENERTECHNOS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

17/08/2517 August 2025 NewRegistered office address changed from 19 Unit 19, Kingsmill Business Park, Chapel Mill Road Kingston upon Thames KT1 3GZ United Kingdom to Unit 19, Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ on 2025-08-17

View Document

17/08/2517 August 2025 NewStatement of capital following an allotment of shares on 2025-06-25

View Document

29/04/2529 April 2025 Termination of appointment of Volha Kaliadka as a director on 2025-04-15

View Document

07/02/257 February 2025 Accounts for a small company made up to 2024-06-30

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-06-30

View Document

18/12/2318 December 2023 Notification of Dominic Guy Francis Chamen Quennell as a person with significant control on 2023-12-08

View Document

18/12/2318 December 2023 Notification of Gareth Daniel O'brien as a person with significant control on 2023-01-19

View Document

08/12/238 December 2023 Cessation of Dominic Guy Francis Chamen Quennell as a person with significant control on 2023-02-28

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-06-30

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

26/01/2326 January 2023 Change of details for Mr Dominic Guy Francis Chamen Quennell as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Change of details for Mr Dominic Guy Francis Chamen Quennell as a person with significant control on 2023-01-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Accounts for a small company made up to 2021-06-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

08/07/218 July 2021 Director's details changed for Ms Olga Kaliadka on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Ms Olga Kaliadka as a director on 2021-06-30

View Document

10/03/2010 March 2020 ADOPT ARTICLES 04/03/2020

View Document

26/02/2026 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 141.6449

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 137.3589

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 131.6295

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COVINGTON

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 19 KINSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DANIEL O'BRIEN / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLYN HARDY / 04/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GUY FRANCIS CHAMEN QUENNELL / 05/11/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

03/10/193 October 2019 29/08/19 STATEMENT OF CAPITAL GBP 126.1724

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 08/12/17 STATEMENT OF CAPITAL GBP 118.7399

View Document

31/07/1831 July 2018 29/11/17 STATEMENT OF CAPITAL GBP 112.7725

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 197 PRINCE OF WALES ROAD LONDON NW5 3QB

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR CQRS NOMINEES LIMITED

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR MICHAEL PAUL COVINGTON

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 29/11/16 STATEMENT OF CAPITAL GBP 109.0365

View Document

28/02/1728 February 2017 13/12/16 STATEMENT OF CAPITAL GBP 112.5725

View Document

16/01/1716 January 2017 29/11/16 STATEMENT OF CAPITAL GBP 107.0745

View Document

24/10/1624 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 106.8945

View Document

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

View Accounts

17/05/1617 May 2016 19/04/16 STATEMENT OF CAPITAL GBP 106.8145

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/12/1515 December 2015 15/10/15 STATEMENT OF CAPITAL GBP 28901.4144

View Document

23/11/1523 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 100.0144

View Document

14/11/1514 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 18/06/2015

View Document

24/07/1524 July 2015 ARTICLES OF ASSOCIATION

View Document

17/07/1517 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 92.3344

View Document

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

View Accounts

11/05/1511 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 156946.0100

View Document

05/03/155 March 2015 CORPORATE DIRECTOR APPOINTED CQRS NOMINEES LIMITED

View Document

19/02/1519 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 69.0100

View Document

16/02/1516 February 2015 30/12/14 STATEMENT OF CAPITAL GBP 79.6481

View Document

07/01/157 January 2015 ADOPT ARTICLES 18/12/2014

View Document

06/01/156 January 2015 ADOPT ARTICLES 18/12/2014

View Document

15/12/1415 December 2014 CURRSHO FROM 30/09/2015 TO 30/06/2015

View Document

15/12/1415 December 2014 ALTER ARTICLES 27/11/2014

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR MARK GLYNN HARDY

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED GARETH DANIEL O'BRIEN

View Document

25/09/1425 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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