ENERGY TECHNICAL ACADEMY GROUP LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/09/2520 September 2025 NewTermination of appointment of Susan Leadbetter as a director on 2025-09-19

View Document

25/07/2525 July 2025 Cessation of Thomas Smith as a person with significant control on 2025-06-14

View Document

25/07/2525 July 2025 Appointment of Mr Bryan Booth as a director on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of Bryan Booth as a director on 2025-07-25

View Document

25/07/2525 July 2025 Termination of appointment of Susan Leadbetter as a director on 2025-07-25

View Document

25/07/2525 July 2025 Appointment of Mrs Susan Leadbetter as a director on 2025-07-25

View Document

27/05/2527 May 2025 Change of details for Mr Thomas Smith as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Eighty Six Group Holdings Ltd as a person with significant control on 2025-05-27

View Document

21/05/2521 May 2025 Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

21/08/2421 August 2024 Notification of Thomas Smith as a person with significant control on 2024-05-08

View Document

31/05/2431 May 2024 Registered office address changed from 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Eighty Six Group Holdings Ltd as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mrs Susan Leadbetter on 2024-05-31

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Termination of appointment of Thomas Smith as a director on 2024-02-06

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

05/02/245 February 2024 Notification of Eighty Six Group Holdings Ltd as a person with significant control on 2024-02-03

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

03/02/243 February 2024 Cessation of Susan Leadbetter as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Cessation of Thomas Smith as a person with significant control on 2024-02-02

View Document

03/11/233 November 2023 Appointment of Mr Thomas Smith as a director on 2023-11-03

View Document

03/11/233 November 2023 Notification of Thomas Smith as a person with significant control on 2023-11-03

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

01/11/231 November 2023 Appointment of Mrs Susan Leadbetter as a director on 2023-11-01

View Document

01/11/231 November 2023 Notification of Susan Leadbetter as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Certificate of change of name

View Document

01/11/231 November 2023 Cessation of Thomas Smith as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Thomas Smith as a director on 2023-10-31

View Document

12/10/2312 October 2023 Registered office address changed from Unit 2 High Street Kirkintilloch Glasgow East Dunbartonshire G66 1PN United Kingdom to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on 2023-10-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 324 ALBERT DRIVE GLASGOW LANARKSHIRE G415DZ SCOTLAND

View Document

13/08/2013 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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