CONCEPT ENERGY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

28/05/2528 May 2025 Termination of appointment of David Andrew Snow as a director on 2025-04-30

View Document

17/01/2517 January 2025 Appointment of David Andrew Snow as a director on 2025-01-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

07/08/237 August 2023 Termination of appointment of Richard Pennington as a director on 2023-08-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Director's details changed for Mr Richard Pennington on 2022-02-01

View Document

21/02/2221 February 2022 Change of details for Mr Peter Alan Stockwell as a person with significant control on 2022-02-01

View Document

21/02/2221 February 2022 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to The Square Basing View Basingstoke Hants RG21 4EB on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Peter Alan Stockwell on 2022-02-01

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Mill House Secretarial Limited on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Peter Alan Stockwell on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Richard Pennington on 2021-12-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/09/2021 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066717700002

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2017

View Document

16/11/1716 November 2017 31/05/17 STATEMENT OF CAPITAL GBP 48002

View Document

25/08/1725 August 2017 13/08/17 STATEMENT OF CAPITAL GBP 48100

View Document

11/08/1711 August 2017 01/06/17 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066717700001

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY BUNCHER

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O A W BUNCHER THE FORGE FARLEIGH ROAD CLIDDESDEN BASINGSTOKE HAMPSHIRE RG25 2JL

View Document

02/09/162 September 2016 SAIL ADDRESS CHANGED FROM: C/O A W BUNCHER 3 WHITE CLOSE BROUGHTON ASTLEY LEICESTER LEICS LE9 6UP ENGLAND

View Document

02/09/162 September 2016 CORPORATE SECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR RICHARD PENNINGTON

View Document

27/08/1527 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCELVENNY

View Document

19/08/1419 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/08/1316 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/09/126 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/126 September 2012 SAIL ADDRESS CREATED

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

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

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1125 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCELVENNY

View Document

24/08/1124 August 2011 01/06/11 STATEMENT OF CAPITAL GBP 1

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR NIGEL DANIEL MCELVENNY

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR NIGEL DANIEL MCELVENNY

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/08/1021 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN STOCKWELL / 13/08/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM AWB PROFESSIONAL SERVICES 3 WHITE CLOSE BROUGHTON ASTLEY LEICESTER LEICS LE9 6UP

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BUNCHER / 20/08/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 CURRSHO FROM 31/08/2009 TO 31/05/2009

View Document

13/08/0813 August 2008 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