CAP ENERGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from Unit 18 23 Denbigh Road Bletchley Milton Keynes MK1 1DT England to Unit 18a Avant Business Centre 23 Denbigh Road Bletchley Milton Keynes MK1 1DT on 2025-09-15

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

15/07/2515 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Director's details changed for Miss Helem Ainoha Fernandez Cayapa on 2025-07-02

View Document

14/07/2514 July 2025 Registered office address changed from 12 Tenby Terrace Halifax HX1 4PU England to Unit 18 23 Denbigh Road Bletchley Milton Keynes MK1 1DT on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Miss Helem Ainoha Fernandez Cayapa as a person with significant control on 2025-07-13

View Document

14/07/2514 July 2025 Unaudited abridged accounts made up to 2023-11-30

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-02-09 with updates

View Document

14/07/2514 July 2025 Elect to keep the directors' residential address register information on the public register

View Document

14/07/2514 July 2025 Unaudited abridged accounts made up to 2022-11-30

View Document

14/07/2514 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

10/07/2510 July 2025 Certificate of change of name

View Document

09/07/259 July 2025 Termination of appointment of Attar Faicel as a director on 2025-02-10

View Document

09/07/259 July 2025 Appointment of Miss Helem Ainoha Fernandez Cayapa as a director on 2025-02-10

View Document

09/07/259 July 2025 Notification of Helem Ainoha Fernandez Cayapa as a person with significant control on 2025-02-10

View Document

09/07/259 July 2025 Cessation of Faicel Attar as a person with significant control on 2025-02-10

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-02-09 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Cessation of Marc Anthony Feldman as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Termination of appointment of Marc Anthony Feldman as a director on 2022-02-08

View Document

09/02/229 February 2022 Appointment of Mr Ifeka Innocent Anonde as a director on 2022-02-09

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Withdrawal of a person with significant control statement on 2021-11-09

View Document

09/11/219 November 2021 Notification of Marc Feldman as a person with significant control on 2021-11-09

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company