ENERTECH SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/01/2522 January 2025 | Change of details for Mr Mark Christopher John Lyes as a person with significant control on 2025-01-07 |
22/01/2522 January 2025 | Confirmation statement made on 2024-12-19 with updates |
21/01/2521 January 2025 | Registered office address changed from Unit 3 Brundon Lane Sudbury Suffolk CO10 7HJ to Unit 6 Acton Hall Farm Melford Road Acton Sudbury Suffolk CO10 0BA on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Mr Mark Christopher John Lyes on 2025-01-07 |
21/01/2521 January 2025 | Secretary's details changed for Mr Mark Christopher Lyes on 2025-01-07 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Director's details changed for Mr Mark Christopher John Lyes on 2022-11-03 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Change of details for Mr Mark Christopher John Lyes as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Mark Christopher John Lyes on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Mark Christopher John Lyes on 2023-01-19 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/09/2225 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Secretary's details changed for Mr Mark Christopher Lyes on 2021-12-21 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
27/09/2127 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 |
11/08/2011 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHN LYES / 23/12/2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM OFFICE 2 & 3 UNIT 4 STOUR VALLEY BUSINESS CENTRE SUDBURY SUFFOLK CO10 7GB |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/12/1228 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
09/09/119 September 2011 | SECRETARY APPOINTED MR MARK CHRISTOPHER LYES |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/07/116 July 2011 | APPOINTMENT TERMINATED, SECRETARY AMANDA LYES |
28/12/1028 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHN LYES / 28/12/2010 |
28/12/1028 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
28/12/1028 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE LYES / 28/12/2010 |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM PURPLE HAZE 4 ADELAIDE CLOSE SOHAM CAMBRIDGESHIRE CB7 5FJ |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/12/0919 December 2009 | Annual return made up to 19 December 2009 with full list of shareholders |
19/12/0919 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER JOHN LYES / 19/12/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 5 SPIRE CHASE WALDRINGFIELD ROAD CHILTON VIEW SUDBURY SUFFOLK CO10 1PX |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 5 SPIRE CHASE WALDRINGTON ROAD CHILTON VIEW SUDBURY SUFFOLK CO10 1PX |
22/05/0122 May 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/05/0122 May 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | NEW DIRECTOR APPOINTED |
22/05/0122 May 2001 | NEW SECRETARY APPOINTED |
11/05/0111 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
28/01/0128 January 2001 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
29/12/9929 December 1999 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
04/06/994 June 1999 | REGISTERED OFFICE CHANGED ON 04/06/99 FROM: UNIT 8 SOUTH SUFFOLK BUSINESS CENTRE, ALEXANDRA ROAD SUDBURY SUFFOLK CO10 6ZX |
26/03/9926 March 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
26/03/9926 March 1999 | EXEMPTION FROM APPOINTING AUDITORS 10/03/99 |
24/12/9824 December 1998 | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
29/05/9829 May 1998 | NEW DIRECTOR APPOINTED |
10/02/9810 February 1998 | NEW DIRECTOR APPOINTED |
06/01/986 January 1998 | DIRECTOR RESIGNED |
06/01/986 January 1998 | SECRETARY RESIGNED |
06/01/986 January 1998 | NEW DIRECTOR APPOINTED |
06/01/986 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/9719 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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