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) |
---|---|---|---|
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Liam John Rafferty as a director on 18 June 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Philip James Warren on 21 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
26 Oct 2017 | AD01 | Registered office address changed from Eden Lodge Studio Chapel Pill Lane Pill Bristol BS20 0BX England to Eden Office Studios Eden Pffice Park Chapel Pill Road Pill Bristol North Somerset BS20 0BX on 26 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from Norton Lodge Brinsea Road Farm Congresbury Bristol Somerset BS49 5JP to Eden Lodge Studio Chapel Pill Lane Pill Bristol BS20 0BX on 23 October 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
28 Oct 2016 | AP01 | Appointment of Mr Liam John Rafferty as a director on 18 July 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Philip Alan Bilyard as a director on 18 July 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | TM01 | Termination of appointment of Douglas John Basterfield as a director on 31 March 2014 | |
11 Feb 2015 | TM02 | Termination of appointment of Douglas John Basterfield as a secretary on 31 March 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |