CONCEPT ENERGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
28/05/2528 May 2025 | Termination of appointment of David Andrew Snow as a director on 2025-04-30 |
17/01/2517 January 2025 | Appointment of David Andrew Snow as a director on 2025-01-01 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-13 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-05-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-13 with updates |
07/08/237 August 2023 | Termination of appointment of Richard Pennington as a director on 2023-08-05 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-05-31 |
21/02/2221 February 2022 | Director's details changed for Mr Richard Pennington on 2022-02-01 |
21/02/2221 February 2022 | Change of details for Mr Peter Alan Stockwell as a person with significant control on 2022-02-01 |
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 |
21/02/2221 February 2022 | Director's details changed for Mr Peter Alan Stockwell on 2022-02-01 |
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 |
13/12/2113 December 2021 | Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Secretary's details changed for Mill House Secretarial Limited on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr Peter Alan Stockwell on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr Richard Pennington on 2021-12-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/09/2021 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066717700002 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/12/1729 December 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2017 |
16/11/1716 November 2017 | 31/05/17 STATEMENT OF CAPITAL GBP 48002 |
25/08/1725 August 2017 | 13/08/17 STATEMENT OF CAPITAL GBP 48100 |
11/08/1711 August 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 100 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066717700001 |
02/09/162 September 2016 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BUNCHER |
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 |
02/09/162 September 2016 | SAIL ADDRESS CHANGED FROM: C/O A W BUNCHER 3 WHITE CLOSE BROUGHTON ASTLEY LEICESTER LEICS LE9 6UP ENGLAND |
02/09/162 September 2016 | CORPORATE SECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR RICHARD PENNINGTON |
27/08/1527 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MCELVENNY |
19/08/1419 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/08/1316 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
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 |
06/09/126 September 2012 | SAIL ADDRESS CREATED |
06/09/126 September 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/08/1125 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MCELVENNY |
24/08/1124 August 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 1 |
12/08/1112 August 2011 | DIRECTOR APPOINTED MR NIGEL DANIEL MCELVENNY |
14/10/1014 October 2010 | DIRECTOR APPOINTED MR NIGEL DANIEL MCELVENNY |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/08/1021 August 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
21/08/1021 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN STOCKWELL / 13/08/2010 |
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 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/08/0920 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BUNCHER / 20/08/2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | CURRSHO FROM 31/08/2009 TO 31/05/2009 |
13/08/0813 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCEPT ENERGY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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