CINQUE 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
23/07/2523 July 2025 NewAppointment of Mr James Washington as a director on 2025-03-01

View Document

26/03/2526 March 2025 Termination of appointment of Simon Tristan Wetherell as a director on 2025-03-01

View Document

26/03/2526 March 2025 Termination of appointment of Christopher James Miles as a director on 2025-03-01

View Document

26/03/2526 March 2025 Termination of appointment of Sophie Ray as a director on 2025-03-01

View Document

26/03/2526 March 2025 Director's details changed for Miss Lindsey Nicole Dilger on 2024-05-24

View Document

25/03/2525 March 2025 Director's details changed for Mr James Espin on 2025-03-14

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Registered office address changed from Unit 9 Pegasus Court, North Lane Aldershot GU12 4QP England to Bank Chambers 2 Church Street Reigate RH2 0AN on 2024-11-22

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Appointment of Mr Christopher James Miles as a director on 2023-10-26

View Document

26/09/2326 September 2023 Cessation of David John Jarvis as a person with significant control on 2023-03-22

View Document

26/09/2326 September 2023 Notification of Ab Group Facilities Management Limited as a person with significant control on 2023-03-22

View Document

27/07/2327 July 2023 Appointment of Mr James Espin as a director on 2023-03-23

View Document

21/06/2321 June 2023 Termination of appointment of Melanie Jane Brant as a director on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Melanie Jane Brant as a secretary on 2023-06-21

View Document

21/06/2321 June 2023 Cessation of Melanie Jane Brant as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Cessation of Terence Desmond Grey as a person with significant control on 2023-06-21

View Document

11/05/2311 May 2023 Director's details changed for Lindsey Nicole Dilger on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Simon Tristan Wetherell on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Lindsey Nicole Dilger as a director on 2023-03-23

View Document

11/05/2311 May 2023 Appointment of Sophie Ray as a director on 2023-03-23

View Document

11/05/2311 May 2023 Appointment of Mr Simon Tristan Wetherell as a director on 2023-03-23

View Document

11/05/2311 May 2023 Director's details changed for Sophie Ray on 2023-05-11

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BRANT / 06/08/2017

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE BRANT / 01/01/2020

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVIS JOHN JARVIS / 06/08/2017

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2018

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE GREY

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE BLOFIELD

View Document

16/04/1816 April 2018 CESSATION OF LEE BLOFIELD AS A PSC

View Document

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

View Accounts

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE GREY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE BRANT

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BLOFIELD

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIS JOHN JARVIS

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 12A FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8BF UNITED KINGDOM

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR LEE BLOFIELD

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 30/03/16 STATEMENT OF CAPITAL GBP 182.90

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM SUITE 4 CROWN HOUSE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NW

View Document

10/05/1610 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/1610 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 182.90

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

19/03/1519 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 233.15

View Document

19/03/1519 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1519 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Accounts

18/03/1418 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 306

View Document

18/03/1418 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BRANT / 06/08/2013

View Document

15/08/1315 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DESMOND GREY / 06/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BRANT / 06/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1223 November 2012 COMPANY NAME CHANGED CINQUE LIMITED CERTIFICATE ISSUED ON 23/11/12

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BLOFIELD

View Document

20/01/1220 January 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR LEE BLOFIELD

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/117 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JAPP

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 30B SOUTHGATE CHICHESTER WEST SUSSEX PO19 1DP

View Document

25/03/1125 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 165

View Document

25/03/1125 March 2011 SUB-DIVISION 21/02/11

View Document

17/03/1117 March 2011 SUB DIVISION 21/02/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/09/1016 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BRANT / 06/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BRANT / 06/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAPP / 06/08/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELANIE BRANT / 01/01/2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAPP / 01/08/2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED I.T.E. SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/05

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 29/02/04

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 30G SOUTHGATE CHICHESTER WEST SUSSEX PO19 1DP

View Document

08/09/048 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 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