CHARTWELL 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
12/08/2512 August 2025 NewPrevious accounting period shortened from 2025-03-31 to 2024-12-31

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

21/03/2521 March 2025 Director's details changed for Mr Nigel John Fowler on 2025-03-21

View Document

19/03/2519 March 2025 Change of details for Albireo Energy International Limited as a person with significant control on 2025-03-19

View Document

06/01/256 January 2025 Termination of appointment of Alan Steven King as a director on 2024-12-31

View Document

19/12/2419 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-19

View Document

12/12/2412 December 2024 Termination of appointment of Ian David Morris as a director on 2024-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Alan Steven King on 2024-04-21

View Document

30/04/2430 April 2024 Change of details for Albireo Energy International Limited as a person with significant control on 2024-04-21

View Document

26/04/2426 April 2024 Termination of appointment of Paul Rowan Coker as a director on 2024-04-26

View Document

18/04/2418 April 2024 Appointment of Nigel Fowler as a director on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Brad Freeman as a director on 2024-03-27

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-03-31

View Document

27/03/2427 March 2024 Termination of appointment of Phil Rogers as a director on 2024-03-26

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-03-31

View Document

25/05/2325 May 2023 Second filing for the appointment of Larry Greg Wash as a director

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

16/05/2316 May 2023 Appointment of Larry Greg Wash as a director on 2023-05-15

View Document

09/05/239 May 2023 Termination of appointment of Jason Richards as a director on 2023-02-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS CAROLINE COKER

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/08/131 August 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 ADOPT ARTICLES 02/04/2013

View Document

01/02/131 February 2013 19/11/12 STATEMENT OF CAPITAL GBP 102

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/07/1225 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM DALE COTTAGE, MILL STREET, VICARAGE HILL WESTERHAM KENT TN16 1TH ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED CHARTWELL POWER LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

05/07/115 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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