Advanced company searchLink opens in new window

ENERGY AND TECHNICAL SERVICES LIMITED

Company number 05358646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2025 AA Total exemption full accounts made up to 31 March 2024
16 Jul 2024 TM01 Termination of appointment of Daniel Charles Carroll as a director on 15 July 2024
25 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
12 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division / the restriction on the authorised share capital is hereby revoked and deleted 26/01/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 SH02 Sub-division of shares on 28 January 2024
31 Jan 2024 TM01 Termination of appointment of John Kane as a director on 12 October 2023
26 Jan 2024 CH01 Director's details changed for Mr Daniel Charles Carroll on 26 January 2024
18 Jan 2024 AP01 Appointment of Mr Daniel Charles Carroll as a director on 8 January 2024
16 Oct 2023 MR01 Registration of charge 053586460002, created on 28 September 2023
17 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
17 Feb 2023 CH01 Director's details changed for Mr Philip Alan Bilyard on 17 February 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2022 PSC04 Change of details for Mr Philip James Warren as a person with significant control on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Philip James Warren on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Philip Alan Bilyard on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mr John Kane on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from Eden Office Studios Eden Office Park Chapel Pill Road Pill Bristol North Somerset BS20 0BX to Unit 3, the Sanctuary 62 Macrae Road Pill Bristol BS20 0DD on 6 October 2022
29 Apr 2022 AP01 Appointment of Mr John Kane as a director on 1 December 2021
14 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
14 Feb 2022 CH01 Director's details changed for Mr Philip James Warren on 14 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 MR01 Registration of charge 053586460001, created on 20 April 2021
15 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates