TARGET 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
13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of Mrs Lia Maria Campbell as a director on 2023-06-26

View Document

29/06/2329 June 2023 Termination of appointment of Yuxing Li as a director on 2023-06-28

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/09/2016 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

28/05/2028 May 2020 SECRETARY APPOINTED MRS LIA MARIA CAMPBELL

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MERTENS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 DIRECTOR APPOINTED MR YUXING LI

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN SELBY

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE CRUISE

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR KEVIN SELBY

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT MONAGHAN

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR UGUR ALGAN

View Document

14/06/1814 June 2018 COMPANY NAME CHANGED FUSE INFORMATION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/06/18

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PETER MERTENS / 22/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 17/04/16 STATEMENT OF CAPITAL GBP 821.250

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR UGUR ALGAN / 01/11/2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDGAR ORTIZ

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARIO ROSAS

View Document

09/12/149 December 2014 19/11/14 STATEMENT OF CAPITAL GBP 442.30

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ALI KHALFAN SAID AL-JARDANI

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ALI AHMED ABDULLAH AL MUJAINI

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR GRANT MONAGHAN

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MR TIMOTHY PETER MERTENS

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY UGUR ALGAN

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 3000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0RS UNITED KINGDOM

View Document

07/09/127 September 2012 DIRECTOR APPOINTED EDGAR JAIRO ORTIZ

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MARIO ROSAS

View Document

04/09/124 September 2012 ADOPT MEM AND ARTS 22/08/2012

View Document

04/09/124 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/123 September 2012 SUB-DIVISION 20/08/12

View Document

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR UGUR ALGAN / 01/06/2010

View Document

05/08/105 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CRUISE / 01/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HOLMES / 01/06/2010

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN UNITED KINGDOM

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR DAVID MICHAEL HOLMES

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED VOLANTICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM GOTHIC HOUSE 55 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DD

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/02/0828 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 COMPANY NAME CHANGED POMM (95) LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

04/04/054 April 2005 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