CONTROL ENERGY COSTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 084200360003, created on 2025-07-15

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Termination of appointment of Daniel Lockwood Oman as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Christopher Thomas Ellis as a director on 2025-04-04

View Document

07/04/257 April 2025 Satisfaction of charge 084200360002 in full

View Document

04/04/254 April 2025 Satisfaction of charge 084200360001 in full

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Philip John Ager on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Daniel Lockwood Oman on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Christopher Thomas Ellis on 2022-02-28

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / AEO ASSOCIATES LIMITED / 03/05/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM TOLLERS FARM DRIVE ROAD OLD COULSDON SURREY CR5 1BN

View Document

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/03/1512 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN AGER / 19/08/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN AGER / 19/08/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LOCKWOOD OMAN / 19/08/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS ELLIS / 19/08/2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM TOLLERS FARM DRIVE ROAD OLD COULSDON SURREY CR5 1BN ENGLAND

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS ELLIS / 19/08/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN AGER / 19/08/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LOCKWOOD OMAN / 19/08/2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR PHILIP JOHN AGER

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR DANIEL LOCKWOOD OMAN

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED CHRISTOPHER THOMAS ELLIS

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTO CLEANTHI

View Document

16/06/1416 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084200360002

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084200360001

View Document

25/04/1425 April 2014 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

31/03/1431 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1313 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 1500

View Document

13/08/1313 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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