CLEAN ENERGY PARTNERS CEP SERVICES LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

11/09/2511 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

23/07/2523 July 2025

View Document

23/07/2523 July 2025

View Document

23/07/2523 July 2025

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Termination of appointment of Stephen Scott Lawrence as a director on 2024-09-30

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

21/06/2421 June 2024 Termination of appointment of Peter Robert Dickson as a director on 2024-06-21

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/08/2323 August 2023

View Document

01/08/231 August 2023 Appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Apex Secretaries Llp as a secretary on 2023-07-31

View Document

08/06/238 June 2023 Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 9th Floor 201 Bishopsgate London EC2M 3BN on 2023-06-08

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022

View Document

06/10/226 October 2022 Secretary's details changed for Apex Secretaries Llp on 2022-09-16

View Document

06/10/226 October 2022 Change of details for Glennmont Asset Management Limited as a person with significant control on 2022-09-16

View Document

26/09/2226 September 2022

View Document

23/09/2223 September 2022 Director's details changed for Mr Francesco Cacciabue on 2022-01-14

View Document

23/09/2223 September 2022 Director's details changed for Joost Hessel Louis Bergsma on 2022-01-14

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

23/09/2223 September 2022 Director's details changed for Mr Stephen Scott Lawrence on 2022-01-14

View Document

23/09/2223 September 2022 Director's details changed for Mr Peter Robert Dickson on 2022-01-14

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

21/09/2121 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

23/09/1423 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

09/10/139 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CACCIABUE / 02/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DICKSON / 02/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT LAWRENCE / 02/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOOST HESSEL LOUIS BERGSMA / 02/07/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CACCIABUE / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOOST HESSEL LOUIS BERGSMA / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT LAWRENCE / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DICKSON / 19/04/2013

View Document

20/03/1320 March 2013 CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP

View Document

18/12/1218 December 2012 Registered office address changed from , 23 Cromwell Grove, London, W6 7RQ, United Kingdom on 2012-12-18

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 23 CROMWELL GROVE LONDON W6 7RQ UNITED KINGDOM

View Document

11/09/1211 September 2012 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