MENNTA 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
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

05/08/255 August 2025 Change of details for Mennta Energy Solutions (Holdings) Limited as a person with significant control on 2025-08-05

View Document

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

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

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

View Accounts

21/01/2221 January 2022 Director's details changed for Mrs Clara Lippert Glenn on 2022-01-21

View Document

13/01/2213 January 2022 Registered office address changed from 13a Bankside Kidlington OX5 1JE England to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 2022-01-13

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1829 October 2018 COMPANY NAME CHANGED THE OXFORD PRINCETON PROGRAMME LIMITED CERTIFICATE ISSUED ON 29/10/18

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 1ST FLOOR 59 SAINT ALDATES OXFORD OX1 1ST

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLARA LIPPERT GLENN / 01/01/2015

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARA LIPPERT GLENN / 26/06/2014

View Document

17/09/1417 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 ADOPT ARTICLES 22/02/2011

View Document

03/03/113 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/1029 October 2010 AUDITOR'S RESIGNATION

View Document

06/10/106 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARA LIPPERT / 21/08/2010

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 COMPANY NAME CHANGED THE COLLEGE OF PETROLEUM & ENERGY STUDIES LIMITED CERTIFICATE ISSUED ON 21/08/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN WAY

View Document

19/05/0819 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

17/06/0717 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/09/032 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0125 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 AUDITOR'S RESIGNATION

View Document

07/06/007 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 09/06/99; CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9826 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9211 March 1992 COMPANY NAME CHANGED COLLEGE OF PETROLEUM STUDIES LIM ITED(THE) CERTIFICATE ISSUED ON 12/03/92

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/11/9113 November 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: ST GEORGES MANSIONS GEORGE STREET OXFORD OX1 2AR

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/07/864 July 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

09/02/839 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/02/83

View Document

13/12/8213 December 1982 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