CIMA ENERGY SOLUTIONS LIMITED

Woodland Place Woodland Place, Wickford, SS11 8YB, Essex, England
StatusACTIVE
Company No.10526274
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 6 months
JurisdictionEngland Wales

SUMMARY

CIMA ENERGY SOLUTIONS LIMITED is an active private limited company with number 10526274. It was incorporated 7 years, 6 months ago, on 15 December 2016. The company address is Woodland Place Woodland Place, Wickford, SS11 8YB, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Christopher James Lofting

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Mr Kevin Bustard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: Woodland Place Hurricane Way Wickford Essex SS11 8YB

Change date: 2019-04-01

Old address: Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB

Change date: 2019-01-28

Old address: 103 Chancellors Road Stevenage Herts SG1 4TZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Termination director company

Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Peter Bryant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 103 Chancellors Road Stevenage Herts SG1 4TZ

Change date: 2017-04-11

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Bryant

Change date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-10

Officer name: Adrian Trevor Hensby

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-10

Officer name: Joanne Kay Mcpherson

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Miller

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Christopher Lofting

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lofting

Appointment date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-13

Officer name: Mr Joanne Kay Mcpherson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-13

Officer name: Mr Ian Miller

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bryant

Appointment date: 2017-01-13

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO ITALIAN PROPERTIES LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:04500352
Status:ACTIVE
Category:Private Limited Company

AUTOWISE AUTO FACTORS LIMITED

223 HOLYHEAD ROAD,BIRMINGHAM,B21 0AS

Number:10164396
Status:ACTIVE
Category:Private Limited Company

CHHABRA'S CHAI LTD.

ORION HOUSE CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:11094470
Status:ACTIVE
Category:Private Limited Company

DRC CONTRACTORS LIMITED

69 THE RAYWOODS,NUNEATON,CV10 7JZ

Number:06017225
Status:ACTIVE
Category:Private Limited Company

HUGH TURNER CONSTRUCTION LTD

69A KILLYGULLIB ROAD,MAGHERA,BT46 5QR

Number:NI049265
Status:ACTIVE
Category:Private Limited Company

L&J KANIEWSKI CONTRACTORS LTD

73 GREENFIELD ROAD,LONDON,N15 5ER

Number:07269508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source