COMPLETE ENERGY SOLUTIONS LTD

Company Documents

DateDescription
06/04/226 April 2022 Return of final meeting in a members' voluntary winding up

View Document

09/12/219 December 2021 Termination of appointment of Colin John Lynch as a director on 2021-11-17

View Document

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

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / FUTURE ENERGY GROUP LTD / 01/02/2019

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046529240003

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM FUTURE HOUSE PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LT

View Document

11/05/1811 May 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR COLIN JOHN LYNCH

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY SCHOFIELD

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR NIGEL DEREK GEORGE FORD

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY DEREK CROSS

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JOHN MCMORROW

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 AUDITOR'S RESIGNATION

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046529240003

View Document

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 AUDITOR'S RESIGNATION

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOCKE

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT LOCKE / 30/01/2010

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM BROOKHOUSE MILL BALME ROAD CLECKHEATON BRADFORD WEST YORKSHIRE BD19 4EW

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY SCHOFIELD

View Document

19/02/0919 February 2009 SECRETARY APPOINTED DEREK WILLIAM CROSS

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/088 October 2008 DIRECTOR APPOINTED STEVEN ROBERT LOCKE

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED PURPLE HILL LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/01/0330 January 2003 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