ENERGY METERING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/04/2413 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Christina Boughton-Smith as a secretary on 2023-02-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2022-11-30 to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LATHAM

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR KIRAN KUMAR REDDY CHINTALA

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR DAVID ROBERT LATHAM

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MISS SARAH LOUISE BOUGHTON-SMITH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/04/165 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA LILJA PETREN / 01/10/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

08/03/148 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/04/1225 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/03/1131 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES BOUGHTON-SMITH / 15/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/05/091 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED ENERGY CONTROL GROUP LIMITED CERTIFICATE ISSUED ON 20/03/09

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 COMPANY NAME CHANGED ENERGY CONTROL CONSULTANTS LIMIT ED CERTIFICATE ISSUED ON 04/01/01

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 66A HIGH ST BURNHAM BUCKS SL1 7JT

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 AUDITOR'S RESIGNATION

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 NC INC ALREADY ADJUSTED

View Document

16/03/8816 March 1988 WD 15/02/88 AD 07/01/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

16/03/8816 March 1988 £ NC 100/10000 06/01/

View Document

21/01/8821 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8820 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/11/8717 November 1987 COMPANY NAME CHANGED ARMADA DESIGNS LIMITED CERTIFICATE ISSUED ON 18/11/87

View Document

17/11/8717 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/11/87

View Document

10/11/8710 November 1987 ALTER MEM AND ARTS 191087

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 25 STREATHAM VALE LONDON SW 16

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 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