Advanced company searchLink opens in new window

ENERTECH FM LIMITED

Company number 09319463

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)
08 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 MA Memorandum and Articles of Association
04 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
20 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,000
18 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
05 Dec 2019 AP01 Appointment of Mr Ross Terence Wilson as a director on 1 September 2019
13 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
08 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
15 Mar 2018 CH01 Director's details changed for Mr Thomas Stephen Graham on 5 June 2017
15 Mar 2018 PSC04 Change of details for Mr Tom Graham as a person with significant control on 5 June 2017
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
27 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2017 AD01 Registered office address changed from Unit 218 South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 4 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES on 18 December 2017
13 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
13 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
03 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
26 Jan 2016 AA01 Previous accounting period shortened from 30 November 2015 to 30 April 2015