ENERTECH SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Change of details for Mr Mark Christopher John Lyes as a person with significant control on 2025-01-07

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

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

View Document

21/01/2521 January 2025 Director's details changed for Mr Mark Christopher John Lyes on 2025-01-07

View Document

21/01/2521 January 2025 Secretary's details changed for Mr Mark Christopher Lyes on 2025-01-07

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Director's details changed for Mr Mark Christopher John Lyes on 2022-11-03

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Change of details for Mr Mark Christopher John Lyes as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Mark Christopher John Lyes on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Mark Christopher John Lyes on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Secretary's details changed for Mr Mark Christopher Lyes on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHN LYES / 23/12/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 SECRETARY APPOINTED MR MARK CHRISTOPHER LYES

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA LYES

View Document

28/12/1028 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHN LYES / 28/12/2010

View Document

28/12/1028 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/12/1028 December 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE LYES / 28/12/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM PURPLE HAZE 4 ADELAIDE CLOSE SOHAM CAMBRIDGESHIRE CB7 5FJ

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/12/0919 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER JOHN LYES / 19/12/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 5 SPIRE CHASE WALDRINGFIELD ROAD CHILTON VIEW SUDBURY SUFFOLK CO10 1PX

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 5 SPIRE CHASE WALDRINGTON ROAD CHILTON VIEW SUDBURY SUFFOLK CO10 1PX

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 EXEMPTION FROM APPOINTING AUDITORS 10/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 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