Enteq Technologies Plc (07590845) is a public limited with share capital incorporated on 05/04/2011 (15 years old) and registered in brighton, BN411DH. The company operates under SIC code 26110 and is classified as Micro.
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-06-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-06-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:06-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-05-2025
Resolution
Category:Resolution
Date:12-11-2024
Capital Allotment Shares
Category:Capital
Date:02-11-2024
Resolution
Category:Resolution
Date:18-10-2024
Capital Allotment Shares
Category:Capital
Date:09-10-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:18-09-2024
Accounts With Accounts Type Group
Category:Accounts
Date:13-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2024
Capital Allotment Shares
Category:Capital
Date:29-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Group
Category:Accounts
Date:07-11-2023
Resolution
Category:Resolution
Date:06-10-2023
Resolution
Category:Resolution
Date:06-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2023
Auditors Resignation Company
Category:Auditors
Date:05-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:03-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2021
Change Of Name Notice
Category:Change Of Name
Date:18-10-2021
Accounts With Accounts Type Group
Category:Accounts
Date:15-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-03-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-03-2019
Legacy
Category:Miscellaneous
Date:28-02-2019
Resolution
Category:Resolution
Date:05-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Resolution
Category:Resolution
Date:10-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Resolution
Category:Resolution
Date:27-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:18-08-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:09-05-2016
Resolution
Category:Resolution
Date:05-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Resolution
Category:Resolution
Date:23-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:31-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Change Sail Address Company With Old Address
Category:Address
Date:27-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:17-12-2013
Termination Secretary Company With Name
Category:Officers
Date:17-12-2013
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Resolution
Category:Resolution
Date:23-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Capital Allotment Shares
Category:Capital
Date:15-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2012
Resolution
Category:Resolution
Date:24-09-2012
Legacy
Category:Mortgage
Date:19-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Resolution
Category:Resolution
Date:23-05-2012
Capital Allotment Shares
Category:Capital
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-05-2012
Termination Secretary Company With Name
Category:Officers
Date:14-05-2012
Capital Allotment Shares
Category:Capital
Date:14-07-2011
Move Registers To Sail Company
Category:Address
Date:10-06-2011
Change Sail Address Company
Category:Address
Date:10-06-2011
Innovate Grants
1
This company received a grant of £343672.0 for Optimal Drillingart-Geowells: Smart Technologies For Optimal Drilling, Completion, Design And Management Of Geothermal Wells. The project started on 01/05/2017 and ended on 30/04/2019.
Import / Export
Imports
12 Months0
60 Months0
Exports
12 Months4
60 Months4
Risk Assessment
not scored
International Score
Accounts
Typegroup
Due Date30/09/2025
Filing Date07/09/2024
Latest Accounts31/03/2024
Trading Addresses
91 Western Road, Brighton, East Sussex, BN12NW
Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered