Advanced company searchLink opens in new window

ENERGYTECH ELECTRICAL SERVICES LIMITED

Company number 12101049

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)
15 Nov 2024 AD01 Registered office address changed from 9 Hedley Court Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7st England to 9 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st on 15 November 2024
14 Nov 2024 PSC05 Change of details for Jack Jacobs Holdings Ltd as a person with significant control on 14 November 2024
07 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2024 SH08 Change of share class name or designation
21 Dec 2023 AD01 Registered office address changed from Unit C20 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH United Kingdom to 9 Hedley Court Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7st on 21 December 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
19 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 SH08 Change of share class name or designation
11 Aug 2021 AP01 Appointment of Mr Jonathan Kain as a director on 28 July 2021
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 200
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
04 Sep 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
01 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-12
  • GBP 100