ENERTEK GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Registered office address changed from C/O Numbermill Focus 31 East Wing Mark Road Hemel Hempstead England to C/O Numbermill Focus 31 East Wing Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW on 2025-02-17 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-12 with updates |
19/12/2419 December 2024 | Change of details for Mr Nathan John Buckingham as a person with significant control on 2024-12-01 |
19/12/2419 December 2024 | Cessation of Paul Antony Bogle Fearon as a person with significant control on 2024-12-01 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Registration of charge 088122970001, created on 2024-05-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-12 with updates |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
15/11/2215 November 2022 | Change of details for Mr Paul Antony Bogle as a person with significant control on 2020-02-07 |
01/11/221 November 2022 | Total exemption full accounts made up to 2021-12-31 |
28/10/2228 October 2022 | Registered office address changed from Focus 31 East Wing Mark Road Hemel Hempstead HP2 7BW England to C/O Numbermill Focus 31 East Wing Mark Road Hemel Hempstead on 2022-10-28 |
27/09/2227 September 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Focus 31 East Wing Mark Road Hemel Hempstead HP2 7BW on 2022-09-27 |
26/09/2226 September 2022 | Previous accounting period extended from 2021-12-26 to 2021-12-31 |
06/05/226 May 2022 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
11/03/2011 March 2020 | COMPANY NAME CHANGED BODEAN DOYLE LIMITED CERTIFICATE ISSUED ON 11/03/20 |
19/12/1919 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
26/09/1926 September 2019 | PREVSHO FROM 27/12/2018 TO 26/12/2018 |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
24/05/1924 May 2019 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | FIRST GAZETTE |
20/03/1920 March 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
20/12/1820 December 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
28/09/1828 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
30/09/1630 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
07/01/167 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL KELBIE |
30/09/1430 September 2014 | 18/09/14 STATEMENT OF CAPITAL GBP 2 |
30/09/1430 September 2014 | DIRECTOR APPOINTED MR NATHAN JOHN BUCKINGHAM |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O HAZLEMS FENTON 1-4 ARGYLL STREET PALLADIUM HOUSE LONDON W1F 7LD ENGLAND |
12/12/1312 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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