ENERGY ACADEMY LTD

Crossways Point 15 Victory Way Crossways Point 15 Victory Way, Dartford, DA2 6DT, Kent, England
StatusACTIVE
Company No.10944094
CategoryPrivate Limited Company
Incorporated04 Sep 2017
Age6 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

ENERGY ACADEMY LTD is an active private limited company with number 10944094. It was incorporated 6 years, 10 months, 2 days ago, on 04 September 2017. The company address is Crossways Point 15 Victory Way Crossways Point 15 Victory Way, Dartford, DA2 6DT, Kent, England.



Company Fillings

Appoint person director company with name date

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer John Sheridan

Appointment date: 2024-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Edwards

Appointment date: 2024-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Ronald Mayhill

Appointment date: 2024-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109440940001

Charge creation date: 2024-02-29

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-08

Old address: C/O Swale Heating Limited, Heard Way Eurolink Industrial Estate Sittingbourne Kent ME10 3SA United Kingdom

New address: Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Greenfield

Appointment date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Austen Levinsohn

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Marsh Pierson

Termination date: 2023-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Swale Heating Holdings Limited

Notification date: 2023-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Marsh Pierson

Cessation date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr Matthew William Risden Edwards

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 24 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-24

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Ellis

Appointment date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Edwards

Appointment date: 2018-01-24

Documents

View document PDF

Incorporation company

Date: 04 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCADO ON TOAST LTD

66 HUMMER ROAD,EGHAM,TW20 9BP

Number:11578022
Status:ACTIVE
Category:Private Limited Company

BIDDABLE MEDIA LTD

10 RISHTON ROAD RISHTON ROAD,ACCRINGTON,BB5 5PN

Number:10977701
Status:ACTIVE
Category:Private Limited Company

DS TELECOMMUNICATIONS LTD

2ND FLOOR,LONDON,N12 0DR

Number:07181682
Status:ACTIVE
Category:Private Limited Company

FOXDALE MANAGEMENT LIMITED

UNIT 1 LLWYN Y GRAIG,SWANSEA,SA4 9WG

Number:02777067
Status:ACTIVE
Category:Private Limited Company

MILESTONE SHIPPING CO., LTD.

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:08617008
Status:ACTIVE
Category:Private Limited Company

O S 166 RESIDENTS ASSOCIATION (ALDEBURGH) LIMITED

17 NORTH WARREN,ALDEBURGH,IP15 5QF

Number:01002490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source