Advanced company searchLink opens in new window

ENERGIZED CUSTOMS LIMITED

Company number 08332016

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 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
28 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from Unit 12 Stafford Park 12 Telford TF3 3BJ England to Avf Hortonwood 30 Telford TF1 7YE on 9 December 2020
12 Feb 2020 AD01 Registered office address changed from Ags Accountants Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH to Unit 12 Stafford Park 12 Telford TF3 3BJ on 12 February 2020
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2017 PSC01 Notification of Richard Graham Lisle as a person with significant control on 6 April 2016
19 Dec 2017 PSC01 Notification of Graham Richard Lisle as a person with significant control on 6 April 2016
19 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 CH01 Director's details changed for Mr Graham Richard Lisle on 14 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 Dec 2014 CH01 Director's details changed for Mr Richard Graham Lisle on 14 December 2014