- Company Overview for ENERMECH SERVICES LIMITED (SC108339)
- Filing history for ENERMECH SERVICES LIMITED (SC108339)
- People for ENERMECH SERVICES LIMITED (SC108339)
- Charges for ENERMECH SERVICES LIMITED (SC108339)
- More for ENERMECH SERVICES LIMITED (SC108339)
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) |
---|---|---|---|
17 Oct 2019 | PSC05 | Change of details for Enermech Limited as a person with significant control on 18 December 2018 | |
17 Oct 2019 | PSC07 | Cessation of Halifax Share Dealing Limited as a person with significant control on 18 December 2018 | |
28 Dec 2018 | MR04 | Satisfaction of charge SC1083390014 in full | |
28 Dec 2018 | MR04 | Satisfaction of charge SC1083390015 in full | |
24 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
22 Oct 2018 | PSC02 | Notification of Halifax Share Dealing Limited as a person with significant control on 6 April 2016 | |
22 Oct 2018 | PSC02 | Notification of Enermech Limited as a person with significant control on 6 April 2016 | |
22 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 October 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 12-16 Albyn Place Aberdeen AB10 1PS on 9 July 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
25 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
11 Jan 2016 | TM01 | Termination of appointment of Alexander John Morrison as a director on 11 January 2016 | |
04 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
16 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Michael Andrew Buchan on 1 December 2013 | |
10 Oct 2014 | CH03 | Secretary's details changed for Michael Andrew Buchan on 1 December 2013 | |
20 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
07 Oct 2013 | MR01 | Registration of charge 1083390014 | |
07 Oct 2013 | MR01 | Registration of charge 1083390015 |