COMPLETE ENERGY SOLUTIONS LTD

04652924
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
06 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
06 Apr 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
09 Dec 2021 officers Termination of appointment of director (Colin John Lynch) 1 Buy now
26 Apr 2021 officers Termination of appointment of director (Nigel Derek George Ford) 1 Buy now
22 Apr 2021 address Move Registers To Sail Company With New Address 2 Buy now
22 Apr 2021 address Change Sail Address Company With New Address 2 Buy now
14 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Apr 2021 resolution Resolution 1 Buy now
14 Apr 2021 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 2 Buy now
03 Sep 2020 officers Termination of appointment of director (John Mcmorrow) 1 Buy now
02 Sep 2020 officers Termination of appointment of director (Nathan Rhodes Schofield) 1 Buy now
14 May 2020 officers Change of particulars for director (Mr Colin John Lynch) 2 Buy now
03 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2019 officers Change of particulars for director (Mr John Mcmorrow) 2 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
03 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 May 2018 officers Termination of appointment of director (Barry Rhodes Schofield) 1 Buy now
10 May 2018 officers Termination of appointment of secretary (Derek William Cross) 1 Buy now
10 May 2018 officers Appointment of director (Mr John Mcmorrow) 2 Buy now
10 May 2018 officers Appointment of director (Mr Nigel Derek George Ford) 2 Buy now
10 May 2018 officers Appointment of director (Mr Craig Philip Topley) 2 Buy now
10 May 2018 officers Appointment of director (Mr Colin John Lynch) 2 Buy now
08 May 2018 accounts Annual Accounts 6 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 7 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2016 accounts Annual Accounts 5 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
15 Jan 2016 auditors Auditors Resignation Company 1 Buy now
15 Jan 2016 auditors Auditors Resignation Company 1 Buy now
15 Jan 2016 auditors Auditors Resignation Company 1 Buy now
15 Jan 2016 auditors Auditors Resignation Company 1 Buy now
06 Jan 2016 auditors Auditors Resignation Company 1 Buy now
27 May 2015 accounts Annual Accounts 11 Buy now
22 May 2015 mortgage Registration of a charge 34 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
12 Dec 2014 accounts Annual Accounts 13 Buy now
30 Jan 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 13 Buy now
10 May 2013 auditors Auditors Resignation Company 2 Buy now
29 Apr 2013 auditors Auditors Resignation Company 1 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
14 Jun 2012 accounts Annual Accounts 13 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 12 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 auditors Auditors Resignation Company 1 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Steven Robert Locke) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (Steven Locke) 1 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
26 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from brookhouse mill balme road cleckheaton bradford west yorkshire BD19 4EW 1 Buy now
27 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
19 Feb 2009 officers Appointment terminated secretary barry schofield 1 Buy now
19 Feb 2009 officers Secretary appointed derek william cross 2 Buy now
05 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 Oct 2008 officers Director appointed steven robert locke 2 Buy now
23 Sep 2008 capital Ad 15/09/08-15/09/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
04 Sep 2008 accounts Annual Accounts 6 Buy now
15 Feb 2008 annual-return Return made up to 30/01/08; full list of members 2 Buy now
02 Oct 2007 accounts Annual Accounts 5 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
10 Feb 2007 annual-return Return made up to 30/01/07; full list of members 7 Buy now
13 Oct 2006 accounts Annual Accounts 5 Buy now
03 Apr 2006 annual-return Return made up to 30/01/06; full list of members 7 Buy now
06 Oct 2005 accounts Annual Accounts 5 Buy now
13 Sep 2005 officers New secretary appointed 2 Buy now
21 Jun 2005 accounts Annual Accounts 5 Buy now
21 Jun 2005 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
27 Apr 2005 annual-return Return made up to 30/01/05; full list of members 6 Buy now
24 Feb 2005 officers Secretary resigned 1 Buy now
24 Feb 2005 officers New director appointed 2 Buy now
27 May 2004 annual-return Return made up to 30/01/04; full list of members 7 Buy now
25 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2004 officers Director resigned 1 Buy now
09 Mar 2003 officers Director resigned 1 Buy now
09 Mar 2003 officers Secretary resigned 1 Buy now
09 Mar 2003 officers New secretary appointed 2 Buy now
09 Mar 2003 officers New director appointed 2 Buy now
09 Mar 2003 officers New director appointed 2 Buy now
09 Mar 2003 address Registered office changed on 09/03/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
30 Jan 2003 incorporation Incorporation Company 16 Buy now