ENERGICITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Appointment of Mr Richard Alldred as a director on 2025-02-03 |
29/11/2429 November 2024 | Resolutions |
19/11/2419 November 2024 | Statement of capital following an allotment of shares on 2024-11-05 |
27/10/2427 October 2024 | Resolutions |
23/10/2423 October 2024 | Sub-division of shares on 2024-10-11 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Notification of Timothy David Spray as a person with significant control on 2016-10-03 |
15/03/2415 March 2024 | Change of details for Mr Robert William Spray as a person with significant control on 2016-10-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM VICTORY HOUSE TOP FLOOR 2 CHURCH MEWS CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
04/05/174 May 2017 | 27/04/17 STATEMENT OF CAPITAL GBP 10.25 |
03/04/173 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/10/148 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM THE HOLLIES 55 VICTORIA ROAD MACCLESFIELD CHESHIRE SK10 3JA UNITED KINGDOM |
17/09/1317 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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