Background WavePink WaveYellow Wave

COMPLETE ENERGY CONTROLS LTD. (SC547712)

COMPLETE ENERGY CONTROLS LTD. (SC547712) is an active UK company. incorporated on 13 October 2016. with registered office in Falkirk. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMPLETE ENERGY CONTROLS LTD. has been registered for 9 years.

Company Number
SC547712
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
2 Melville Street, Falkirk, FK1 1HZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE ENERGY CONTROLS LTD.

COMPLETE ENERGY CONTROLS LTD. is an active company incorporated on 13 October 2016 with the registered office located in Falkirk. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMPLETE ENERGY CONTROLS LTD. was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

SC547712

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

2 Melville Street Falkirk, FK1 1HZ,

Timeline

39 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Share Issue
Jun 19
Funding Round
Jun 19
Funding Round
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Jun 21
Funding Round
Aug 22
Funding Round
Aug 22
Owner Exit
Feb 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
May 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
6
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Memorandum Articles
4 March 2024
MAMA
Resolution
4 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 May 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 May 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
3 May 2023
MAMA
Resolution
3 May 2023
RESOLUTIONSResolutions
Resolution
3 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 August 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Resolution
27 May 2021
RESOLUTIONSResolutions
Memorandum Articles
27 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Incorporation Company
13 October 2016
NEWINCIncorporation