CONEX ENERGY SOLUTIONS LTD

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 23 NEW MOUNT STREET MANCHESTER M4 4DE ENGLAND

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR GARY DAVID ROBINSON

View Document

14/08/1914 August 2019 31/07/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR TALHAH AL-RAHMAN

View Document

13/03/1913 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR DENNIS CHARLES COMPTON

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS CHARLES COMPTON

View Document

13/03/1913 March 2019 CESSATION OF TALHAH AL-RAHMAN AS A PSC

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information