Download leads from Nexok and grow your business. Find out more

Enertech Systems Ltd

Documents

Total Documents122
Total Pages490

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with no updates
11 August 2020Total exemption full accounts made up to 31 December 2019
24 December 2019Change of details for Mr Mark Christopher John Lyes as a person with significant control on 23 December 2019
23 December 2019Confirmation statement made on 19 December 2019 with updates
28 August 2019Total exemption full accounts made up to 31 December 2018
27 December 2018Confirmation statement made on 19 December 2018 with updates
24 August 2018Total exemption full accounts made up to 31 December 2017
3 January 2018Confirmation statement made on 19 December 2017 with updates
6 June 2017Total exemption full accounts made up to 31 December 2016
6 June 2017Total exemption full accounts made up to 31 December 2016
16 January 2017Confirmation statement made on 19 December 2016 with updates
16 January 2017Confirmation statement made on 19 December 2016 with updates
17 March 2016Total exemption small company accounts made up to 31 December 2015
17 March 2016Total exemption small company accounts made up to 31 December 2015
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 600
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 600
31 July 2015Registered office address changed from Office 2 & 3 Unit 4 Stour Valley Business Centre Sudbury Suffolk CO10 7GB to Unit 3 Brundon Lane Sudbury Suffolk CO10 7HJ on 31 July 2015
31 July 2015Registered office address changed from Office 2 & 3 Unit 4 Stour Valley Business Centre Sudbury Suffolk CO10 7GB to Unit 3 Brundon Lane Sudbury Suffolk CO10 7HJ on 31 July 2015
4 March 2015Total exemption small company accounts made up to 31 December 2014
4 March 2015Total exemption small company accounts made up to 31 December 2014
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 600
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 600
6 March 2014Total exemption small company accounts made up to 31 December 2013
6 March 2014Total exemption small company accounts made up to 31 December 2013
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
13 May 2013Total exemption small company accounts made up to 31 December 2012
13 May 2013Total exemption small company accounts made up to 31 December 2012
28 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
28 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
19 July 2012Total exemption small company accounts made up to 31 December 2011
19 July 2012Total exemption small company accounts made up to 31 December 2011
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
9 September 2011Appointment of Mr Mark Christopher Lyes as a secretary
9 September 2011Appointment of Mr Mark Christopher Lyes as a secretary
13 July 2011Total exemption small company accounts made up to 31 December 2010
13 July 2011Total exemption small company accounts made up to 31 December 2010
6 July 2011Termination of appointment of Amanda Lyes as a secretary
6 July 2011Termination of appointment of Amanda Lyes as a secretary
28 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
28 December 2010Director's details changed for Mr Mark Christopher John Lyes on 28 December 2010
28 December 2010Director's details changed for Mr Mark Christopher John Lyes on 28 December 2010
28 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
28 December 2010Secretary's details changed for Amanda Jane Lyes on 28 December 2010
28 December 2010Secretary's details changed for Amanda Jane Lyes on 28 December 2010
15 July 2010Registered office address changed from Purple Haze 4 Adelaide Close Soham Cambridgeshire CB7 5FJ on 15 July 2010
15 July 2010Registered office address changed from Purple Haze 4 Adelaide Close Soham Cambridgeshire CB7 5FJ on 15 July 2010
11 June 2010Total exemption small company accounts made up to 31 December 2009
11 June 2010Total exemption small company accounts made up to 31 December 2009
19 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
19 December 2009Director's details changed for Mark Christopher John Lyes on 19 December 2009
19 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
19 December 2009Director's details changed for Mark Christopher John Lyes on 19 December 2009
20 August 2009Total exemption small company accounts made up to 31 December 2008
20 August 2009Total exemption small company accounts made up to 31 December 2008
23 December 2008Return made up to 19/12/08; full list of members
23 December 2008Return made up to 19/12/08; full list of members
27 May 2008Total exemption small company accounts made up to 31 December 2007
27 May 2008Total exemption small company accounts made up to 31 December 2007
2 January 2008Return made up to 19/12/07; full list of members
2 January 2008Return made up to 19/12/07; full list of members
6 September 2007Total exemption small company accounts made up to 31 December 2006
6 September 2007Total exemption small company accounts made up to 31 December 2006
28 December 2006Return made up to 19/12/06; full list of members
28 December 2006Return made up to 19/12/06; full list of members
9 May 2006Total exemption small company accounts made up to 31 December 2005
9 May 2006Total exemption small company accounts made up to 31 December 2005
20 December 2005Return made up to 19/12/05; full list of members
20 December 2005Return made up to 19/12/05; full list of members
14 April 2005Total exemption small company accounts made up to 31 December 2004
14 April 2005Total exemption small company accounts made up to 31 December 2004
10 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 April 2004Total exemption small company accounts made up to 31 December 2003
14 April 2004Total exemption small company accounts made up to 31 December 2003
8 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 October 2003Registered office changed on 25/10/03 from: 5 spire chase waldringfield road chilton view sudbury suffolk CO10 1PX
25 October 2003Registered office changed on 25/10/03 from: 5 spire chase waldringfield road chilton view sudbury suffolk CO10 1PX
28 March 2003Total exemption small company accounts made up to 31 December 2002
28 March 2003Total exemption small company accounts made up to 31 December 2002
13 December 2002Return made up to 19/12/02; full list of members
13 December 2002Return made up to 19/12/02; full list of members
25 April 2002Total exemption small company accounts made up to 31 December 2001
25 April 2002Total exemption small company accounts made up to 31 December 2001
19 December 2001Return made up to 19/12/01; full list of members
19 December 2001Return made up to 19/12/01; full list of members
22 May 2001Director resigned
22 May 2001Secretary resigned;director resigned
22 May 2001Director resigned
22 May 2001Director resigned
22 May 2001New director appointed
22 May 2001Registered office changed on 22/05/01 from: 5 spire chase waldrington road chilton view sudbury suffolk CO10 1PX
22 May 2001New director appointed
22 May 2001Registered office changed on 22/05/01 from: 5 spire chase waldrington road chilton view sudbury suffolk CO10 1PX
22 May 2001Director resigned
22 May 2001Director resigned
22 May 2001New secretary appointed
22 May 2001Secretary resigned;director resigned
22 May 2001New secretary appointed
22 May 2001Director resigned
11 May 2001Accounts for a small company made up to 31 December 2000
11 May 2001Accounts for a small company made up to 31 December 2000
28 January 2001Return made up to 19/12/00; full list of members
28 January 2001Return made up to 19/12/00; full list of members
23 June 2000Accounts for a small company made up to 31 December 1999
23 June 2000Accounts for a small company made up to 31 December 1999
29 December 1999Return made up to 19/12/99; full list of members
29 December 1999Return made up to 19/12/99; full list of members
4 June 1999Registered office changed on 04/06/99 from: unit 8 south suffolk business centre, alexandra road sudbury suffolk CO10 6ZX
4 June 1999Registered office changed on 04/06/99 from: unit 8 south suffolk business centre, alexandra road sudbury suffolk CO10 6ZX
26 March 1999Accounts for a dormant company made up to 31 December 1998
26 March 1999Accounts for a dormant company made up to 31 December 1998
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 December 1998Return made up to 19/12/98; full list of members
24 December 1998Return made up to 19/12/98; full list of members
10 February 1998New director appointed
10 February 1998New director appointed
19 December 1997Incorporation
19 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing