CES POWER HOLDINGS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from Abird Ditton Road Widnes WA8 0th England to Fieldfisher Riverbank House Swan Lane London EC4R 3TT on 2025-04-29

View Document

28/04/2528 April 2025 Certificate of change of name

View Document

27/01/2527 January 2025 Appointment of Mr Phillip Duane Lord as a director on 2025-01-22

View Document

22/11/2422 November 2024 Registration of charge 004883830012, created on 2024-11-15

View Document

15/11/2415 November 2024 Second filing of Confirmation Statement dated 2024-10-13

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Philip Hoffman Pontius as a director on 2024-07-12

View Document

15/07/2415 July 2024 Appointment of Mr Alexander Rich as a director on 2024-07-12

View Document

04/06/244 June 2024 Cessation of Hero Acquisitions Limited as a person with significant control on 2023-03-06

View Document

04/06/244 June 2024 Notification of a person with significant control statement

View Document

25/03/2425 March 2024 Registered office address changed from Building 2, Think Park Mosley Road Manchester M17 1FQ England to Abird Ditton Road Widnes WA8 0th on 2024-03-25

View Document

14/03/2414 March 2024 Registration of charge 004883830011, created on 2024-03-06

View Document

11/03/2411 March 2024 Satisfaction of charge 004883830009 in full

View Document

11/03/2411 March 2024 Satisfaction of charge 004883830010 in full

View Document

07/03/247 March 2024 Termination of appointment of Daniel James Joll as a secretary on 2024-03-06

View Document

07/03/247 March 2024 Termination of appointment of Paul David Quested as a director on 2024-03-06

View Document

07/03/247 March 2024 Termination of appointment of Stephen Ashmore as a director on 2024-03-06

View Document

07/03/247 March 2024 Appointment of Mr Philip Hoffman Pontius as a director on 2024-03-06

View Document

07/03/247 March 2024 Appointment of Mr Gregory Scott Landa as a director on 2024-03-06

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

19/10/2219 October 2022 Cessation of Hss Hire Service Group Limited as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Notification of Hero Acquisitions Limited as a person with significant control on 2022-10-19

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2022-01-01

View Document

06/12/216 December 2021 Satisfaction of charge 004883830008 in full

View Document

02/12/212 December 2021 Registration of charge 004883830010, created on 2021-11-16

View Document

22/11/2122 November 2021 Registration of charge 004883830009, created on 2021-11-16

View Document

16/11/2116 November 2021 Satisfaction of charge 004883830007 in full

View Document

12/11/2112 November 2021 Change of details for Hss Hire Service Group Limited as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 2021-11-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-26

View Document

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 29/12/19

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / HSS HIRE SERVICE GROUP LIMITED / 02/10/2017

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004883830008

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004883830007

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004883830006

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 25 WILLOW LANE MITCHAM SURREY CR4 4TS

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM UNIT 2 SILVER JUBILEE WAY HOUNSLOW LONDON TW4 6NF ENGLAND

View Document

04/10/174 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/10/174 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/10/174 October 2017 Registered office address changed from , Unit 2 Silver Jubilee Way, Hounslow, London, TW4 6NF, England to Abird Ditton Road Widnes WA8 0th on 2017-10-04

View Document

04/10/174 October 2017 Registered office address changed from , 25 Willow Lane, Mitcham, Surrey, CR4 4TS to Abird Ditton Road Widnes WA8 0th on 2017-10-04

View Document

04/10/174 October 2017 SAIL ADDRESS CREATED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR. STEPHEN ASHMORE

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GILL

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR. DANIEL JAMES JOLL

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK HARTREY

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA PERRIN

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR PAUL QUESTED

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MS FIONA JOANNE PERRIN

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TROWBRIDGE

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

21/08/1521 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR STEPHEN NEIL TROWBRIDGE

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 ALTER ARTICLES 21/01/2014

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004883830005

View Document

07/02/147 February 2014 ARTICLES OF ASSOCIATION

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004883830006

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004883830005

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY OLIVE FOREMAN

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 25 WILLOW LANE MITCHAM SURREY CR4 4TS ENGLAND

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD

View Document

19/11/1219 November 2012 Registered office address changed from , 25 Willow Lane, Mitcham, Surrey, CR4 4TS, England on 2012-11-19

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JILL BIRD

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY GILES BIRD

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY SIMON BIRD

View Document

19/11/1219 November 2012 SECRETARY APPOINTED PATRICK MARK HARTREY

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY GILES BIRD

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD

View Document

13/11/1213 November 2012 SECRETARY APPOINTED MR PATRICK MARK HARTREY

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY OLIVE FOREMAN

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY SIMON BIRD

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR JOHN BRUCE GILL

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR JOHN CHRISTOPHER DAVIES

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JILL BIRD

View Document

13/11/1213 November 2012 Registered office address changed from , Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN on 2012-11-13

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/08/1229 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 SECRETARY APPOINTED SIMON JAMES ANDREW BIRD

View Document

23/03/1223 March 2012 SECRETARY APPOINTED GILES EDWARD ANGLISS BIRD

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/09/115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM, SUPERIOR WORKS, RAMSGATE ROAD, SANDWICH, KENT, CT13 9ND

View Document

04/03/104 March 2010 AUDITOR'S RESIGNATION

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/10/088 October 2008 SECRETARY APPOINTED OLIVE MARGARET FOREMAN

View Document

08/10/088 October 2008 APPOINTMENT TERMINATE, SECRETARY DAPHNE JOYCE HOWCROFT LOGGED FORM

View Document

29/09/0829 September 2008 169 AMENDING A ORD 20 @£1 B ORDINARY3810 @£1 DATED 23/06/08

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY DAPHNE HOWCROFT

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/0817 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/07/0817 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/0814 May 2008 GBP IC 25000/21170 04/04/08 GBP SR 3830@1=3830

View Document

13/05/0813 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0813 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 20/08/03; CHANGE OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/10/002 October 2000 RETURN MADE UP TO 20/08/00; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 20/08/99; CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 23/08/96; CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 RETURN MADE UP TO 23/08/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/09/941 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 04/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/902 February 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/01/8813 January 1988 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: SUPERIOR WORKS, SANDWICH, KENT, CT13 9ND

View Document

12/05/8612 May 1986 RETURN MADE UP TO 06/03/86; FULL LIST OF MEMBERS

View Document

13/11/8213 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

07/11/507 November 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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