ENERGY COMPLIANCE LIMITED

05937165
WHITE HOUSE SHAUGH PRIOR PLYMOUTH ENGLAND PL7 5HB

Documents

Documents
Date Category Description Pages
19 Apr 2024 accounts Annual Accounts 5 Buy now
31 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 5 Buy now
07 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 5 Buy now
31 Mar 2022 officers Change of particulars for director (Mr Adam Spencer Sims) 2 Buy now
31 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2021 capital Notice of cancellation of shares 4 Buy now
21 Jun 2021 accounts Annual Accounts 5 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2021 officers Change of particulars for director (Mr Adam Spencer Sims) 2 Buy now
21 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2020 capital Return of purchase of own shares 3 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 capital Return of purchase of own shares 3 Buy now
25 Aug 2020 accounts Annual Accounts 5 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2019 accounts Annual Accounts 5 Buy now
30 Sep 2018 accounts Annual Accounts 4 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 officers Change of particulars for director (Mr Adam Spencer Sims) 2 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2017 accounts Annual Accounts 5 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Aug 2016 accounts Annual Accounts 7 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 accounts Annual Accounts 7 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 11 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
11 Nov 2010 officers Change of particulars for director (Adam Spencer Sims) 2 Buy now
26 Oct 2010 capital Return of Allotment of shares 3 Buy now
06 Oct 2010 capital Return of Allotment of shares 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
27 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
06 Oct 2009 accounts Annual Accounts 4 Buy now
22 Jun 2009 address Registered office changed on 22/06/2009 from the business centre 2 cattedown road plymouth devon PL4 0EG uk 1 Buy now
23 Feb 2009 officers Appointment terminated secretary peter mcaughey 1 Buy now
09 Oct 2008 annual-return Return made up to 15/09/08; full list of members 3 Buy now
12 Jun 2008 accounts Annual Accounts 5 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from unit 6 city business park somerset place stoke plymouth devon PL3 4BB 1 Buy now
27 Feb 2008 accounts Prev ext from 30/09/2007 to 31/12/2007 1 Buy now
01 Oct 2007 annual-return Return made up to 15/09/07; full list of members 2 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: 23 coleridge road plymouth devon PL4 7PA 1 Buy now
15 Sep 2006 incorporation Incorporation Company 14 Buy now