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

Energec Group Ltd

Documents

Total Documents18
Total Pages61

Filing History

8 March 2024Compulsory strike-off action has been suspended
27 February 2024First Gazette notice for compulsory strike-off
31 July 2023Micro company accounts made up to 31 July 2022
7 December 2022Confirmation statement made on 7 December 2022 with no updates
29 July 2022Micro company accounts made up to 31 July 2021
22 December 2021Confirmation statement made on 7 December 2021 with no updates
16 April 2021Micro company accounts made up to 31 July 2020
7 December 2020Cessation of William Paul Dignall as a person with significant control on 29 August 2020
7 December 2020Confirmation statement made on 7 December 2020 with updates
7 December 2020Change of details for Mr Steven John Davies as a person with significant control on 29 August 2020
9 October 2020Termination of appointment of William Paul Dignall as a director on 8 September 2020
9 October 2020Director's details changed for Mr Steven John Davies on 9 October 2020
15 January 2020Appointment of Mr Steven John Davies as a director on 4 January 2020
13 January 2020Notification of Steven John Davies as a person with significant control on 4 January 2020
13 January 2020Change of details for Mr William Paul Dignall as a person with significant control on 4 January 2020
13 January 2020Registered office address changed from 33 Orchid Way St. Helens WA9 4ZN England to Unit F, the Stables Erwood Street Warrington WA2 7NW on 13 January 2020
13 January 2020Confirmation statement made on 13 January 2020 with updates
18 July 2019Incorporation
Statement of capital on 2019-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing