ENERTEK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from C/O Numbermill Focus 31 East Wing Mark Road Hemel Hempstead England to C/O Numbermill Focus 31 East Wing Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW on 2025-02-17

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

19/12/2419 December 2024 Change of details for Mr Nathan John Buckingham as a person with significant control on 2024-12-01

View Document

19/12/2419 December 2024 Cessation of Paul Antony Bogle Fearon as a person with significant control on 2024-12-01

View Document

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

View Document

23/05/2423 May 2024 Registration of charge 088122970001, created on 2024-05-23

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Mr Paul Antony Bogle as a person with significant control on 2020-02-07

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Registered office address changed from Focus 31 East Wing Mark Road Hemel Hempstead HP2 7BW England to C/O Numbermill Focus 31 East Wing Mark Road Hemel Hempstead on 2022-10-28

View Document

27/09/2227 September 2022 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Focus 31 East Wing Mark Road Hemel Hempstead HP2 7BW on 2022-09-27

View Document

26/09/2226 September 2022 Previous accounting period extended from 2021-12-26 to 2021-12-31

View Document

06/05/226 May 2022 Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-06

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED BODEAN DOYLE LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

24/05/1924 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KELBIE

View Document

30/09/1430 September 2014 18/09/14 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR NATHAN JOHN BUCKINGHAM

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O HAZLEMS FENTON 1-4 ARGYLL STREET PALLADIUM HOUSE LONDON W1F 7LD ENGLAND

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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