ENERTEK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-12 with updates |
| 23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
| 25/01/2425 January 2024 | Director's details changed for Mr Paul Allen Needley on 2024-01-25 |
| 25/01/2425 January 2024 | Secretary's details changed for Mr Paul Allen Needley on 2024-01-25 |
| 25/01/2425 January 2024 | Appointment of Michelle Raper as a director on 2024-01-22 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-12 with updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 24/04/1724 April 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR |
| 08/08/168 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 08/08/168 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 08/08/168 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 08/08/168 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 01/06/161 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/05/1328 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/05/1120 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/05/1026 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/05/0830 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 21/06/0621 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
| 04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: BEVERLEY BUSINESS CENTRE ST NICHOLAS ROAD BEVERLEY EAST YORKSHIRE HU17 0QT |
| 04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 14/06/0514 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
| 21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 18/03/0518 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/03/0510 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/05/0425 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
| 05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 29/06/0329 June 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
| 01/04/031 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 10/06/0210 June 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
| 02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 04/06/014 June 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
| 19/03/0119 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 09/06/009 June 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
| 07/01/007 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 04/08/994 August 1999 | RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS |
| 09/09/989 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
| 16/06/9816 June 1998 | RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS |
| 16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
| 26/11/9726 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/11/9726 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/11/9726 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/11/9726 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/06/9718 June 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/06/9711 June 1997 | COMPANY NAME CHANGED PURELIKE LIMITED CERTIFICATE ISSUED ON 12/06/97 |
| 10/06/9710 June 1997 | DIRECTOR RESIGNED |
| 10/06/9710 June 1997 | REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 10/06/9710 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/06/9710 June 1997 | SECRETARY RESIGNED |
| 12/05/9712 May 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