ENER-VATE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/08/249 August 2024 Registration of charge 089351010002, created on 2024-08-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALAN MARSH / 25/03/2019

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MS JOANNE LONGDON / 25/03/2019

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN MARSH / 25/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / STEPHEN DAVID HUNT / 25/03/2019

View Document

05/02/205 February 2020 SUB-DIVISION 25/03/19

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089351010001

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LONGDON / 09/03/2017

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089351010001

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

11/06/1511 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 40

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 7 MINSTER COURT WISTASTON CREWE CW2 8HL

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MS JOANNE LONGDON

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR STEPHEN ALAN MARSH

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR STEPHEN DAVID HUNT

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information