Advanced company searchLink opens in new window

ENERGYTEST HOLDINGS LIMITED

Company number 11782155

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)
31 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
25 Jan 2024 CH01 Director's details changed for Mr Thomas William Mcmahon on 3 July 2023
25 Jan 2024 PSC04 Change of details for Mr Thomas William Mcmahon as a person with significant control on 3 July 2023
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 AD01 Registered office address changed from 502 Fulwood Road Sheffield S10 3QD England to Unit 10, Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 3 July 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
09 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2019
  • GBP 100,100.00
25 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
11 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 100,081.00
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2020.
10 Jun 2019 SH08 Change of share class name or designation
28 May 2019 AD01 Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 502 Fulwood Road Sheffield S10 3QD on 28 May 2019
28 May 2019 PSC01 Notification of Thomas William Mcmahon as a person with significant control on 22 May 2019
28 May 2019 PSC01 Notification of Sam James Townsend as a person with significant control on 22 May 2019
28 May 2019 PSC07 Cessation of Sarah Rebecca Rowland as a person with significant control on 22 May 2019
28 May 2019 AP01 Appointment of Mr Sam James Townsend as a director on 22 May 2019