CUSTOM 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
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

31/03/2531 March 2025 Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Unit 4 Grange Road Industrial Units Geddington Kettering Northamptonshire NN14 1AL on 2025-03-31

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

12/07/2312 July 2023 Registered office address changed from First Floor 2 Kings Court Kettering Parkway Kettering NN15 6WJ England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2023-07-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-02-28

View Document

08/12/228 December 2022 Change of details for Mr Andrew Robert Wheatley as a person with significant control on 2022-12-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-02-28

View Document

09/08/219 August 2021 Director's details changed for Mr Andrew Wheatley on 2021-08-08

View Document

09/08/219 August 2021 Change of details for Mr Andrew Robert Wheatley as a person with significant control on 2021-08-08

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

28/07/2128 July 2021 Change of details for Mr Andrew Robert Wheatley as a person with significant control on 2021-07-20

View Document

28/07/2128 July 2021 Change of details for Mr Gregory Edwin Haywood as a person with significant control on 2021-07-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O HAWES STRICKLAND FEDERATION HOUSE 36/38 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

07/08/177 August 2017 CESSATION OF MICHAEL JEREMY SUTER AS A PSC

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/08/153 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY SUTER / 20/07/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 DIRECTOR APPOINTED MR GREGORY EDWIN HAYWOOD

View Document

20/02/1420 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 150

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR MICHAEL JEREMY SUTER

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HAYWOOD

View Document

15/08/1315 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/08/1214 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHEATLEY / 15/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HAYWOOD / 15/07/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/06/121 June 2012 PREVSHO FROM 31/07/2012 TO 29/02/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 11 CUMBERLAND WAY BARWELL LEICESTER LEICSTERSHIRE LE9 8HX ENGLAND

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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