CHARTWELL ENERGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
27/03/2527 March 2025 | Accounts for a small company made up to 2024-03-31 |
21/03/2521 March 2025 | Director's details changed for Mr Nigel John Fowler on 2025-03-21 |
19/03/2519 March 2025 | Change of details for Albireo Energy International Limited as a person with significant control on 2025-03-19 |
06/01/256 January 2025 | Termination of appointment of Alan Steven King as a director on 2024-12-31 |
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 |
12/12/2412 December 2024 | Termination of appointment of Ian David Morris as a director on 2024-09-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-13 with updates |
30/04/2430 April 2024 | Director's details changed for Mr Alan Steven King on 2024-04-21 |
30/04/2430 April 2024 | Change of details for Albireo Energy International Limited as a person with significant control on 2024-04-21 |
26/04/2426 April 2024 | Termination of appointment of Paul Rowan Coker as a director on 2024-04-26 |
18/04/2418 April 2024 | Appointment of Nigel Fowler as a director on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Appointment of Brad Freeman as a director on 2024-03-27 |
27/03/2427 March 2024 | Accounts for a small company made up to 2023-03-31 |
27/03/2427 March 2024 | Termination of appointment of Phil Rogers as a director on 2024-03-26 |
26/05/2326 May 2023 | Accounts for a small company made up to 2022-03-31 |
25/05/2325 May 2023 | Second filing for the appointment of Larry Greg Wash as a director |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-13 with updates |
16/05/2316 May 2023 | Appointment of Larry Greg Wash as a director on 2023-05-15 |
09/05/239 May 2023 | Termination of appointment of Jason Richards as a director on 2023-02-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | DIRECTOR APPOINTED MRS CAROLINE COKER |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
28/04/1428 April 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
01/08/131 August 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/04/1326 April 2013 | ADOPT ARTICLES 02/04/2013 |
01/02/131 February 2013 | 19/11/12 STATEMENT OF CAPITAL GBP 102 |
05/10/125 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
25/07/1225 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM DALE COTTAGE, MILL STREET, VICARAGE HILL WESTERHAM KENT TN16 1TH ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/04/1225 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
15/03/1215 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/03/1215 March 2012 | COMPANY NAME CHANGED CHARTWELL POWER LIMITED CERTIFICATE ISSUED ON 15/03/12 |
05/07/115 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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