CINQUE ENERGY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04858623 |
Category | Private Limited Company |
Incorporated | 06 Aug 2003 |
Age | 20 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CINQUE ENERGY SOLUTIONS LIMITED is an active private limited company with number 04858623. It was incorporated 20 years, 9 months, 29 days ago, on 06 August 2003. The company address is Unit 9 Pegasus Court, North Lane, Aldershot, GU12 4QP, England.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Miles
Appointment date: 2023-10-26
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-22
Psc name: David John Jarvis
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ab Group Facilities Management Limited
Notification date: 2023-03-22
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Espin
Appointment date: 2023-03-23
Documents
Termination secretary company with name termination date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-21
Officer name: Melanie Jane Brant
Documents
Termination director company with name termination date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Jane Brant
Termination date: 2023-06-21
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Desmond Grey
Cessation date: 2023-06-21
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melanie Jane Brant
Cessation date: 2023-06-21
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sophie Ray
Change date: 2023-05-11
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-11
Officer name: Lindsey Nicole Dilger
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-11
Officer name: Mr Simon Tristan Wetherell
Documents
Appoint person director company with name date
Date: 11 May 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-23
Officer name: Mr Simon Tristan Wetherell
Documents
Appoint person director company with name date
Date: 11 May 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sophie Ray
Appointment date: 2023-03-23
Documents
Appoint person director company with name date
Date: 11 May 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lindsey Nicole Dilger
Appointment date: 2023-03-23
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-06
Psc name: Mrs Melanie Jane Brant
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mrs Melanie Jane Brant
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change to a person with significant control
Date: 12 Sep 2018
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-06
Psc name: Mr Davis John Jarvis
Documents
Withdrawal of a person with significant control statement
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-22
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-16
Officer name: Terence Desmond Grey
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Blofield
Termination date: 2018-04-16
Documents
Cessation of a person with significant control
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Blofield
Cessation date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Grey
Notification date: 2017-08-06
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melanie Brant
Notification date: 2017-08-06
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Blofield
Notification date: 2017-08-06
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Davis John Jarvis
Notification date: 2017-08-06
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-02
Old address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom
New address: Unit 9 Pegasus Court, North Lane Aldershot GU12 4QP
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Mr Lee Blofield
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Capital allotment shares
Date: 13 Jun 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-30
Capital : 182.90 GBP
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Old address: Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW
New address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF
Change date: 2016-06-07
Documents
Capital cancellation shares
Date: 10 May 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH06
Capital : 182.90 GBP
Date: 2016-03-30
Documents
Resolution
Date: 10 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 10 May 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Capital cancellation shares
Date: 19 Mar 2015
Action Date: 23 Feb 2015
Category: Capital
Type: SH06
Capital : 233.15 GBP
Date: 2015-02-23
Documents
Resolution
Date: 19 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 19 Mar 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Capital cancellation shares
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Capital
Type: SH06
Date: 2014-03-18
Capital : 306 GBP
Documents
Capital return purchase own shares
Date: 18 Mar 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: Melanie Jane Brant
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Desmond Grey
Change date: 2013-08-06
Documents
Change person secretary company with change date
Date: 15 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melanie Jane Brant
Change date: 2013-08-06
Documents
Certificate change of name company
Date: 23 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cinque LIMITED\certificate issued on 23/11/12
Documents
Change of name notice
Date: 23 Nov 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Legacy
Date: 24 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Blofield
Documents
Change account reference date company current extended
Date: 20 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-28
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Blofield
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Japp
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Old address: 30B Southgate Chichester West Sussex PO19 1DP
Change date: 2011-03-30
Documents
Capital alter shares subdivision
Date: 25 Mar 2011
Action Date: 21 Feb 2011
Category: Capital
Type: SH02
Date: 2011-02-21
Documents
Capital allotment shares
Date: 25 Mar 2011
Action Date: 21 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-21
Capital : 165 GBP
Documents
Resolution
Date: 17 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: David Japp
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Jane Brant
Change date: 2010-08-06
Documents
Change person secretary company with change date
Date: 16 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-06
Officer name: Melanie Jane Brant
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 26 Sep 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / melanie brant / 01/01/2008
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david japp / 01/08/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Certificate change of name company
Date: 14 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed I.T.E. services LIMITED\certificate issued on 14/04/05
Documents
Some Companies
1 PARK ROAD,KINGSTON UPON THAMES,KT2 6BX
Number: | 10139982 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP27346R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11886048 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHASE, PARK LANE THE CHASE,RETFORD,DN22 6UE
Number: | 10481163 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 UNIVERSITY ROAD,BELFAST,BT7 1NF
Number: | NI635074 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 OLDKENT ROAD,SE1 5LU,SE1 5LU
Number: | 11026403 |
Status: | ACTIVE |
Category: | Private Limited Company |