- Company Overview for ENERGYTEST HOLDINGS LIMITED (11782155)
- Filing history for ENERGYTEST HOLDINGS LIMITED (11782155)
- People for ENERGYTEST HOLDINGS LIMITED (11782155)
- More for ENERGYTEST HOLDINGS LIMITED (11782155)
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
|
|
25 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2019
|
|
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 |