- Company Overview for ENERGY SCITECH LTD (03762354)
- Filing history for ENERGY SCITECH LTD (03762354)
- People for ENERGY SCITECH LTD (03762354)
- Charges for ENERGY SCITECH LTD (03762354)
- More for ENERGY SCITECH LTD (03762354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2015 | AP01 | Appointment of Mr Steve Ray Grundmeier as a director on 1 April 2015 | |
23 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
02 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | AP01 | Appointment of Alesia Marie Thomas as a director | |
23 Aug 2013 | TM01 | Termination of appointment of Richard Graves as a director | |
05 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
14 May 2013 | AA | Full accounts made up to 30 September 2012 | |
10 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
30 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Mar 2012 | AP01 | Appointment of Mr Bret Allen Shanahan as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Robert Daniel as a director | |
22 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Sep 2011 | AA | Full accounts made up to 30 September 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Richard Charles Graves on 28 January 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from C/O Roxar Ltd Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom on 20 June 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from Stirling House, Surrey Research Park, Guildford Surrey GU2 7RF on 20 June 2011 | |
17 Jun 2011 | CH01 | Director's details changed for Richard Charles Graves on 28 January 2011 | |
23 Feb 2011 | TM02 | Termination of appointment of Brenda Hayes-Allen as a secretary | |
20 Sep 2010 | TM01 | Termination of appointment of Gunnar Hviding as a director | |
19 Aug 2010 | AP01 | Appointment of Mr Robert Earl Daniel as a director | |
05 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
18 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
18 Jan 2010 | MISC | Re section 519 |