ENERGY TECHNICAL ACADEMY GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 20/09/2520 September 2025 New | Termination of appointment of Susan Leadbetter as a director on 2025-09-19 |
| 25/07/2525 July 2025 | Cessation of Thomas Smith as a person with significant control on 2025-06-14 |
| 25/07/2525 July 2025 | Appointment of Mr Bryan Booth as a director on 2025-07-25 |
| 25/07/2525 July 2025 | Termination of appointment of Bryan Booth as a director on 2025-07-25 |
| 25/07/2525 July 2025 | Termination of appointment of Susan Leadbetter as a director on 2025-07-25 |
| 25/07/2525 July 2025 | Appointment of Mrs Susan Leadbetter as a director on 2025-07-25 |
| 27/05/2527 May 2025 | Change of details for Mr Thomas Smith as a person with significant control on 2025-05-27 |
| 27/05/2527 May 2025 | Change of details for Eighty Six Group Holdings Ltd as a person with significant control on 2025-05-27 |
| 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 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 21/08/2421 August 2024 | Notification of Thomas Smith as a person with significant control on 2024-05-08 |
| 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 |
| 31/05/2431 May 2024 | Change of details for Eighty Six Group Holdings Ltd as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Director's details changed for Mrs Susan Leadbetter on 2024-05-31 |
| 22/04/2422 April 2024 | Total exemption full accounts made up to 2023-08-31 |
| 07/02/247 February 2024 | Termination of appointment of Thomas Smith as a director on 2024-02-06 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 05/02/245 February 2024 | Notification of Eighty Six Group Holdings Ltd as a person with significant control on 2024-02-03 |
| 03/02/243 February 2024 | Confirmation statement made on 2024-02-03 with updates |
| 03/02/243 February 2024 | Cessation of Susan Leadbetter as a person with significant control on 2024-02-02 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
| 02/02/242 February 2024 | Cessation of Thomas Smith as a person with significant control on 2024-02-02 |
| 03/11/233 November 2023 | Appointment of Mr Thomas Smith as a director on 2023-11-03 |
| 03/11/233 November 2023 | Notification of Thomas Smith as a person with significant control on 2023-11-03 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
| 01/11/231 November 2023 | Appointment of Mrs Susan Leadbetter as a director on 2023-11-01 |
| 01/11/231 November 2023 | Notification of Susan Leadbetter as a person with significant control on 2023-11-01 |
| 01/11/231 November 2023 | Certificate of change of name |
| 01/11/231 November 2023 | Cessation of Thomas Smith as a person with significant control on 2023-10-31 |
| 01/11/231 November 2023 | Termination of appointment of Thomas Smith as a director on 2023-10-31 |
| 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 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-12 with updates |
| 12/06/2312 June 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 10/05/2210 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 324 ALBERT DRIVE GLASGOW LANARKSHIRE G415DZ SCOTLAND |
| 13/08/2013 August 2020 | 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