- Company Overview for ENERGYSTOR LIMITED (10991437)
- Filing history for ENERGYSTOR LIMITED (10991437)
- People for ENERGYSTOR LIMITED (10991437)
- More for ENERGYSTOR LIMITED (10991437)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
24 Sep 2024 | CH03 | Secretary's details changed for Mr Raymond Mckenzie Fraser on 20 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Anthony Mayall on 20 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Martyn Wilkinson on 20 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Raymond Mckenzie Fraser on 20 September 2024 | |
24 Sep 2024 | PSC04 | Change of details for Mr Martyn Wilkinson as a person with significant control on 20 September 2024 | |
24 Sep 2024 | PSC04 | Change of details for Mr Raymond Mckenzie Fraser as a person with significant control on 20 September 2024 | |
24 Sep 2024 | AD01 | Registered office address changed from C3000 Poplar Bank Huyton L36 3US to Unit C Cavendish Court Sallow Road Corby Northamptonshire NN17 5DZ on 24 September 2024 | |
18 Sep 2024 | PSC07 | Cessation of Anthony Mayall as a person with significant control on 3 November 2023 | |
13 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
29 Nov 2019 | PSC04 | Change of details for Mr Anthony Mayall as a person with significant control on 29 November 2019 | |
29 Nov 2019 | PSC04 | Change of details for Mr Raymond Mckenzie Fraser as a person with significant control on 29 November 2019 | |
29 Nov 2019 | PSC01 | Notification of Martyn Wilkinson as a person with significant control on 30 August 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Martyn Wilkinson as a director on 10 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
24 Jul 2019 | PSC01 | Notification of Raymond Mckenzie Fraser as a person with significant control on 19 July 2019 |