ENERGIS INTEGRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENERGIS INTEGRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01949601

Incorporation date

23/09/1985

Size

Dormant

Contacts

Registered address

Registered address

No.1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1985)
dot icon24/08/2011
Final Gazette dissolved following liquidation
dot icon24/05/2011
Return of final meeting in a members' voluntary winding up
dot icon15/12/2010
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 2010-12-16
dot icon14/12/2010
Declaration of solvency
dot icon14/12/2010
Appointment of a voluntary liquidator
dot icon14/12/2010
Resolutions
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/08/2010
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 2010-08-16
dot icon09/08/2010
Resolutions
dot icon11/07/2010
Termination of appointment of Heledd Hanscomb as a secretary
dot icon08/07/2010
Appointment of Mr Paul Anthony Moore as a secretary
dot icon09/06/2010
Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ
dot icon13/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon06/07/2009
Accounts made up to 2009-03-31
dot icon27/01/2009
Director appointed philip stephen james davis
dot icon27/01/2009
Appointment Terminated Director nicholas cooper
dot icon29/12/2008
Return made up to 18/12/08; full list of members
dot icon22/09/2008
Registered office changed on 23/09/2008 from, lakeside house, cain road, bracknell, berkshire, RG12 1XL
dot icon04/06/2008
Accounts made up to 2008-03-31
dot icon14/03/2008
Director's Change of Particulars / nicholas cooper / 10/03/2008 / HouseName/Number was: , now: 3RD floor; Street was: 7TH floor the point, now: 26 red lion square; Area was: 37 north wharf road, now: ; Post Code was: W2 1LA, now: WC1R 4HQ
dot icon13/03/2008
Location of register of members
dot icon17/12/2007
Return made up to 18/12/07; full list of members
dot icon17/12/2007
Location of register of members
dot icon06/11/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon20/10/2007
Accounts made up to 2007-03-31
dot icon11/10/2007
Director's particulars changed
dot icon05/08/2007
New director appointed
dot icon05/08/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon04/02/2007
Accounts made up to 2006-03-31
dot icon07/01/2007
Return made up to 18/12/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon30/01/2006
Return made up to 18/12/05; full list of members
dot icon22/01/2006
Accounts made up to 2005-03-31
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Location of register of members
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Registered office changed on 23/11/05 from: 185 park street, london, SE1 9DY
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Secretary resigned
dot icon08/08/2005
Director's particulars changed
dot icon06/03/2005
Director resigned
dot icon17/01/2005
Return made up to 18/12/04; full list of members
dot icon17/01/2005
Secretary's particulars changed
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon16/04/2004
New director appointed
dot icon23/01/2004
Return made up to 18/12/03; full list of members
dot icon23/01/2004
Location of register of members address changed
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon09/01/2003
Return made up to 18/12/02; full list of members
dot icon09/01/2003
Location of register of members address changed
dot icon04/11/2002
Registered office changed on 05/11/02 from: carmelite, 50 victoria embankment, london, EC4Y 0DE
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Secretary resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon04/08/2002
New director appointed
dot icon04/08/2002
New director appointed
dot icon01/08/2002
Memorandum and Articles of Association
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon23/07/2002
Particulars of mortgage/charge
dot icon12/05/2002
Secretary's particulars changed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon07/04/2002
Director resigned
dot icon16/01/2002
Return made up to 18/12/01; full list of members
dot icon16/01/2002
Director's particulars changed
dot icon16/01/2002
Registered office changed on 17/01/02
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon16/09/2001
Full accounts made up to 2001-03-31
dot icon15/01/2001
Return made up to 18/12/00; full list of members
dot icon15/01/2001
Director's particulars changed
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
Secretary resigned
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
New secretary appointed
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
New secretary appointed
dot icon01/08/2000
Secretary resigned
dot icon22/06/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon22/06/2000
Resolutions
dot icon21/06/2000
Re-registration of Memorandum and Articles
dot icon21/06/2000
Application for reregistration from PLC to private
dot icon11/04/2000
Declaration of satisfaction of mortgage/charge
dot icon17/01/2000
New director appointed
dot icon05/01/2000
Return made up to 18/12/99; full list of members
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon09/12/1998
Return made up to 18/12/98; full list of members
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon05/04/1998
Director resigned
dot icon04/12/1997
Return made up to 18/12/97; no change of members
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Auditor's resignation
dot icon16/12/1996
Return made up to 18/12/96; full list of members
dot icon12/10/1996
New secretary appointed
dot icon12/10/1996
Secretary resigned;director resigned
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon04/12/1995
Return made up to 18/12/95; full list of members
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon23/10/1995
New director appointed
dot icon30/04/1995
Resolutions
dot icon12/01/1995
Return made up to 18/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon22/12/1993
Return made up to 18/12/93; full list of members
dot icon22/12/1993
Registered office changed on 23/12/93
dot icon20/08/1993
Full accounts made up to 1993-03-31
dot icon25/07/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
New director appointed
dot icon15/03/1993
Auditor's resignation
dot icon15/03/1993
Registered office changed on 16/03/93 from: the summit, 2 castle hill terrace, maidenhead, berks SL6 4LS
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Director resigned;new director appointed
dot icon15/03/1993
Secretary resigned;new secretary appointed
dot icon12/03/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Particulars of mortgage/charge
dot icon15/02/1993
Return made up to 31/12/92; full list of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
New director appointed
dot icon23/03/1992
Return made up to 31/12/91; no change of members
dot icon28/01/1992
Ad 08/01/92--------- £ si 250000@1=250000 £ ic 50000/300000
dot icon15/01/1992
Return made up to 31/12/90; no change of members
dot icon05/12/1991
Memorandum and Articles of Association
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Certificate of re-registration from Private to Public Limited Company
dot icon05/11/1991
Accounts for a small company made up to 1991-03-31
dot icon04/11/1991
£ nc 100000/1000000 24/10/91
dot icon30/10/1991
Re-registration of Memorandum and Articles
dot icon30/10/1991
Balance Sheet
dot icon30/10/1991
Auditor's report
dot icon30/10/1991
Auditor's statement
dot icon30/10/1991
Declaration on reregistration from private to PLC
dot icon30/10/1991
Application for reregistration from private to PLC
dot icon02/04/1991
Accounts for a small company made up to 1990-03-31
dot icon25/09/1990
Accounts for a small company made up to 1989-03-31
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon17/09/1989
Particulars of mortgage/charge
dot icon17/02/1989
Accounts for a small company made up to 1988-03-31
dot icon28/12/1988
Wd 05/12/88 ad 01/12/88--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon28/12/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon31/08/1988
£ nc 10000/100000
dot icon14/10/1987
Return made up to 31/12/86; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1987-03-31
dot icon14/10/1987
Return made up to 31/07/87; full list of members
dot icon16/09/1986
New director appointed
dot icon03/11/1985
Certificate of change of name
dot icon23/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Ian Jeffrey
Director
06/07/2007 - Present
53
Norman, Archibald John
Director
25/09/2002 - 11/11/2005
30
Taylor, Robert
Director
01/01/2000 - 20/02/2002
27
Wickham, David Ian
Director
16/07/2002 - 27/09/2002
22
French, Rodger Ernest Arthur
Director
01/10/1995 - 07/10/1996
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGIS INTEGRATION SERVICES LIMITED

ENERGIS INTEGRATION SERVICES LIMITED is an(a) Dissolved company incorporated on 23/09/1985 with the registered office located at No.1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGIS INTEGRATION SERVICES LIMITED?

toggle

ENERGIS INTEGRATION SERVICES LIMITED is currently Dissolved. It was registered on 23/09/1985 and dissolved on 24/08/2011.

Where is ENERGIS INTEGRATION SERVICES LIMITED located?

toggle

ENERGIS INTEGRATION SERVICES LIMITED is registered at No.1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ENERGIS INTEGRATION SERVICES LIMITED do?

toggle

ENERGIS INTEGRATION SERVICES LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for ENERGIS INTEGRATION SERVICES LIMITED?

toggle

The latest filing was on 24/08/2011: Final Gazette dissolved following liquidation.