ENERGY AND TECHNICAL SERVICES LIMITED
Company number 05358646
- Company Overview for ENERGY AND TECHNICAL SERVICES LIMITED (05358646)
- Filing history for ENERGY AND TECHNICAL SERVICES LIMITED (05358646)
- People for ENERGY AND TECHNICAL SERVICES LIMITED (05358646)
- Charges for ENERGY AND TECHNICAL SERVICES LIMITED (05358646)
- More for ENERGY AND TECHNICAL SERVICES LIMITED (05358646)
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
|
|
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 |