CURRENT ENERGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/07/2312 July 2023 Change of details for Mr Stuart Douglas Houghton as a person with significant control on 2022-12-05

View Document

11/07/2311 July 2023 Secretary's details changed for Stuart Douglas Houghton on 2022-12-05

View Document

11/07/2311 July 2023 Director's details changed for Stuart Douglas Houghton on 2022-12-05

View Document

11/07/2311 July 2023 Change of details for Mr Stuart Douglas Houghton as a person with significant control on 2022-12-05

View Document

11/07/2311 July 2023 Secretary's details changed for Stuart Douglas Houghton on 2022-12-05

View Document

11/07/2311 July 2023 Director's details changed for Stuart Douglas Houghton on 2022-12-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR STUART DOUGLAS HOUGHTON / 22/10/2019

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIA MOSELEY HOUGHTON

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

17/12/1917 December 2019 CESSATION OF SOPHIA MOSELY-HOUGHTON AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED ABACUS RENEWABLE ENERGY LTD CERTIFICATE ISSUED ON 11/05/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA MOSELEY HOUGHTON / 24/02/2014

View Document

24/02/1424 February 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS HOUGHTON / 24/02/2014

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS HOUGHTON / 24/02/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS HOUGHTON / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA M MOSELEY HOUGHTON / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 COMPANY NAME CHANGED STUART HOUGHTON ELECTRICAL SERVI CES LIMITED CERTIFICATE ISSUED ON 11/10/07

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED DATACOM PRODUCTS & SERVICES LIMI TED CERTIFICATE ISSUED ON 13/10/05

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 COMPANY NAME CHANGED INDEPENDENT QUALITY MONITORING L IMITED CERTIFICATE ISSUED ON 05/10/95

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

18/08/9418 August 1994 EXEMPTION FROM APPOINTING AUDITORS 24/01/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 COMPANY NAME CHANGED CHILTERN COUNTY LIMITED CERTIFICATE ISSUED ON 25/11/93

View Document

10/06/9310 June 1993 COMPANY NAME CHANGED SWIFTCOUNTY PUBLISHING UK LIMITE D CERTIFICATE ISSUED ON 11/06/93

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: 14A, THE GARDEN HOUSE, LINDEN ROAD, BEDFORD. MK40 2DA

View Document

28/02/9328 February 1993 S252 DISP LAYING ACC 24/01/93

View Document

28/01/9328 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/929 November 1992 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