THE ENERGY LAB SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Registration of charge 085869900004, created on 2025-05-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Registration of charge 085869900003, created on 2024-01-09

View Document

21/12/2321 December 2023 Satisfaction of charge 085869900001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Change of details for Mr Richard Hopkins as a person with significant control on 2020-08-03

View Document

08/11/228 November 2022 Cessation of Richard Hopkins as a person with significant control on 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-06-29

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

03/08/213 August 2021 Notification of Rm Holdings (South West) Ltd as a person with significant control on 2021-06-29

View Document

03/08/213 August 2021 Cessation of Richard Hopkins as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

21/12/2021 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOPKINS / 03/08/2020

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MARGARET GOLDSMITH

View Document

01/12/201 December 2020 31/07/20 STATEMENT OF CAPITAL GBP 100

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085869900001

View Document

27/11/1927 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR MATTHEW RICHARD COPP

View Document

11/03/1911 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOPKINS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOPKINS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOPKINS

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOPKINS / 16/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM MILLENIUM HOUSE ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD ENGLAND

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 21 BOUTPORT STREET BARNSTAPLE EX31 1RP

View Document

29/07/1429 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED UK HEAT PUMPS LTD CERTIFICATE ISSUED ON 15/10/13

View Document

15/07/1315 July 2013 CURREXT FROM 30/06/2014 TO 31/10/2014

View Document

27/06/1327 June 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