ENERTEK DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with updates |
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
| 25/01/2425 January 2024 | Director's details changed for Mr Paul Allen Needley on 2024-01-25 |
| 25/01/2425 January 2024 | Secretary's details changed for Mr Paul Allen Needley on 2024-01-25 |
| 25/01/2425 January 2024 | Appointment of Michelle Raper as a director on 2024-01-22 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-05-31 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 24/08/1624 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054737250002 |
| 18/08/1618 August 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054737250001 |
| 17/08/1617 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054737250001 |
| 15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR |
| 01/06/161 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/07/1310 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/06/1229 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 31/05/1131 May 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
| 16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 31/07/0831 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 21/08/0721 August 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
| 14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 20/04/0720 April 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
| 19/06/0619 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 2 BEVERLEY BUSINESS CENTRE ST NICHOLAS ROAD BEVERLEY EAST YORKSHIRE HU17 0QT |
| 07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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