CONCEPT ENERGY TECHNOLOGIES LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

09/02/249 February 2024 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 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr Peter Alan Stockwell on 2022-02-01

View Document

09/02/249 February 2024 Change of details for Mr Peter Alan Stockwell as a person with significant control on 2022-02-01

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

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

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

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 Director's details changed for Mr Peter Alan Stockwell 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 Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13

View Document

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

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER ALAN STOCKWELL / 18/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM THE FORGE FARLEIGH ROAD CLIDDESDEN BASINGSTOKE HAMPSHIRE RG25 2JL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN STOCKWELL / 18/02/2021

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

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

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 CORPORATE SECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY BUNCHER

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 SAIL ADDRESS CHANGED FROM: C/O AWB PROFESSIONAL SERVICES 3 WHITE CLOSE BROUGHTON ASTLEY LEICESTER LEICESTERSHIRE LE9 6UP UNITED KINGDOM

View Document

10/03/1610 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/09/1510 September 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

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR PETER ALAN STOCKWELL

View Document

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

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

18/02/1318 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1318 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

16/02/1316 February 2013 SAIL ADDRESS CREATED

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 3 WHITE CLOSE BROUGHTON ASTLEY LEICESTER LEICS LE9 6UP

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCELVENNY / 11/02/2010

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED CORMS SERVICES LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

21/10/0921 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/099 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED NIGEL MCELVENNY

View Document

22/07/0822 July 2008 SECRETARY APPOINTED ANTHONY WILLIAM BUNCHER

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY WILLOUGHBY CORPORATE SECRETARIAL LIMITED

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLOUGHBY CORPORATE REGISTRARS LIMITED

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH

View Document

12/02/0812 February 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