IT ENERGY SYSTEMS AND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Appointment of Mr Keith Proffitt as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of David Charles Kinzett as a director on 2024-10-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Cessation of John Robert Butler as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Appointment of David Charles Kinzett as a director on 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from 14 Chertsey Road Office 5 Woking GU21 5AH England to 71 Fenchurch Street London EC3M 4BS on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Tracey Anne Bigmore as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Notification of Oneocean Group Limited as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Michael Papageorge as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Michael Papageorge as a director on 2023-03-31

View Document

05/04/235 April 2023 Current accounting period shortened from 2023-09-30 to 2023-06-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Registered office address changed from City Pavilion First Floor 27 Bush Lane London EC4R 0AA England to 14 Chertsey Road Office 5 Woking GU21 5AH on 2023-01-12

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Statement of company's objects

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 4TH FLOOR 4TH FLOOR 33 CANNON STREET LONDON EC4M 5SB ENGLAND

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM ROOM 101, ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD ENGLAND

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM SUITE 305, 1 ALIE STREET LONDON E1 8DE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 DIRECTOR APPOINTED MR MICHAEL PAPAGEORGE

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 CORPORATE DIRECTOR APPOINTED PRAXIS IFM TRUSTEES SA AS TRUSTEE OF THE BLUE SKY TRUST

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR PRAXIS IFM TRUSTEES SA AS TRUSTEE OF THE BLUE SKY TRUST

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAPAGEORGE

View Document

09/04/169 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 ALTER ARTICLES 11/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/09/1317 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PAPAGEORGE / 12/09/2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAPAGEORGE / 12/09/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAPAGEORGE / 12/09/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PAPAGEORGE / 12/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BUTLER / 12/09/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM ST CLARES HOUSE 30-33 MINORIES LONDON EC3N 1DD

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/0926 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 ADOPT ARTICLES 11/11/2008

View Document

17/11/0817 November 2008 NC INC ALREADY ADJUSTED 11/11/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 3/48 CLANRICARDE GARDENS LONDON W2 4JW

View Document

31/08/0431 August 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 AMENDING 882R

View Document

06/09/016 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 VARYING SHARE RIGHTS AND NAMES 15/09/00

View Document

11/12/0011 December 2000 COMPANY NAME CHANGED EPITHET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/12/00

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 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