CORTEX METERING SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to Arkwright House, 2 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 2024-11-25

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

04/05/224 May 2022 Termination of appointment of Luca Sutera as a director on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr David Michael Taylor as a director on 2022-05-04

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

22/11/2122 November 2021 Appointment of Mr David Sing as a director on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Colin John Lynch as a director on 2021-11-17

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

04/11/214 November 2021 Notification of Energy Assets Group Limited as a person with significant control on 2021-10-28

View Document

04/11/214 November 2021 Cessation of Houtman Bidco Limited as a person with significant control on 2021-10-28

View Document

29/10/2129 October 2021 Satisfaction of charge 130969110001 in full

View Document

28/10/2128 October 2021 Registration of charge 130969110002, created on 2021-10-28

View Document

13/06/2113 June 2021 ARTICLES OF ASSOCIATION

View Document

13/06/2113 June 2021 Memorandum and Articles of Association

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 ADOPT ARTICLES 19/05/2021

View Document

03/06/213 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130969110001

View Document

21/05/2121 May 2021 CESSATION OF MACQUARIE INVESTMENTS 2 LIMITED AS A PSC

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOUTMAN BIDCO LIMITED

View Document

11/05/2111 May 2021 CURREXT FROM 31/12/2021 TO 31/03/2022

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD UNITED KINGDOM

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR COLIN JOHN LYNCH

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR LUCA SUTERA

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR STUART MACKIE

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR JULIAN LIDDY

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL DENLEY

View Document

22/03/2122 March 2021 15/03/21 STATEMENT OF CAPITAL GBP 35000100

View Document

23/12/2023 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information