ENTEQ TECHNOLOGIES PLC

Company Documents

DateDescription
25/06/2525 June 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

19/06/2519 June 2025 Notice of deemed approval of proposals

View Document

06/06/256 June 2025 Statement of administrator's proposal

View Document

09/05/259 May 2025 Registered office address changed from 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2025-05-09

View Document

09/05/259 May 2025 Appointment of an administrator

View Document

12/11/2412 November 2024 Resolutions

View Document

02/11/242 November 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

18/10/2418 October 2024 Resolutions

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

29/08/2429 August 2024 Cessation of Mark Ritchie as a person with significant control on 2024-06-01

View Document

27/06/2427 June 2024 Appointment of Mr. David William Macneill as a director on 2023-10-10

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/06/245 June 2024 Appointment of Mr Amir Absoud as a secretary on 2024-06-01

View Document

05/06/245 June 2024 Termination of appointment of Mark Ritchie as a director on 2024-06-01

View Document

05/06/245 June 2024 Termination of appointment of Mark Ritchie as a secretary on 2024-06-01

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

24/05/2424 May 2024 Registered office address changed from The Courtyard High Street Ascot SL5 7HP to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Andrew Law on 2024-05-24

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

02/10/232 October 2023 Termination of appointment of Iain Stayton Paterson as a director on 2023-09-29

View Document

11/09/2311 September 2023 Notification of Mark Ritchie as a person with significant control on 2023-06-16

View Document

11/09/2311 September 2023 Cessation of David Michael Steel as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Mr Mark Ritchie as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of David Michael Steel as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Mr Mark Ritchie as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of David Michael Steel as a director on 2023-06-16

View Document

31/05/2331 May 2023 Satisfaction of charge 075908450003 in full

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

05/01/235 January 2023 Auditor's resignation

View Document

01/02/221 February 2022 Registration of charge 075908450003, created on 2022-01-31

View Document

18/10/2118 October 2021 Change of name notice

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-28 with updates

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN PINCHBECK

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR NEIL JOHN HARTLEY

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PERRY

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEEL

View Document

18/03/1918 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/03/2019

View Document

14/03/1914 March 2019 NOTIFICATION OF PSC STATEMENT ON 14/03/2019

View Document

28/02/1928 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/04/2018

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GARCIA

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WARNER

View Document

18/08/1618 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 28/04/16 NO MEMBER LIST

View Document

05/10/155 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1513 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1431 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR DAVID MICHAEL STEEL

View Document

19/05/1419 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 SAIL ADDRESS CHANGED FROM: LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LEAMAN

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY IAN LEAMAN

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MR DAVID MICHAEL STEEL

View Document

23/09/1323 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PERRY / 01/06/2011

View Document

15/11/1215 November 2012 31/05/12 STATEMENT OF CAPITAL GBP 639036.53

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1219 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/1223 May 2012 18/05/12 STATEMENT OF CAPITAL GBP 639036.53

View Document

23/05/1223 May 2012 APPROVE AQUISITION 17/05/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY IAIN PATERSON

View Document

14/05/1214 May 2012 SECRETARY APPOINTED IAN DAVID LEAMAN

View Document

14/05/1214 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR IAN DAVID LEAMAN

View Document

14/07/1114 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 200502.00

View Document

10/06/1110 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1110 June 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 50502.00

View Document

07/06/117 June 2011 DIRECTOR APPOINTED IAIN STAYTON PATERSON

View Document

03/06/113 June 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/06/111 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 502

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR NEIL WILLIAM WARNER

View Document

01/06/111 June 2011 DIRECTOR APPOINTED RAYMOND GARCIA

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR ROBIN HUNTER PINCHBECK

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, VINE COTTAGE WINKFIELD LANE, WINDSOR, SLQ 4QS, UNITED KINGDOM

View Document

01/06/111 June 2011 SUB DIVISION OF SHARES 24/05/2011

View Document

01/06/111 June 2011 SECRETARY APPOINTED IAIN STAYTON PATERSON

View Document

01/06/111 June 2011 SUB-DIVISION 24/05/11

View Document

27/05/1127 May 2011 AUDITORS' STATEMENT

View Document

27/05/1127 May 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/05/1127 May 2011 REREG PRI TO PLC; RES02 PASS DATE:27/05/2011

View Document

27/05/1127 May 2011 AUDITORS' REPORT

View Document

27/05/1127 May 2011 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

27/05/1127 May 2011 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/05/1127 May 2011 BALANCE SHEET

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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