CONNECTIONS 2 ENERGY LIMITED

Suite 3m International House Suite 3m International House, Glasgow, G72 0BN, United Kingdom
StatusACTIVE
Company No.SC488282
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 6 months, 22 days
JurisdictionScotland

SUMMARY

CONNECTIONS 2 ENERGY LIMITED is an active private limited company with number SC488282. It was incorporated 9 years, 6 months, 22 days ago, on 06 October 2014. The company address is Suite 3m International House Suite 3m International House, Glasgow, G72 0BN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mr Noel Gerard Creamer

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Harry Creamer

Appointment date: 2023-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-04

Officer name: Mr Noel Gerard Creamer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Galtee Holdings Limited

Notification date: 2020-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Noel Gerard Creamer

Cessation date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Creamer

Change date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Mr Thomas Creamer

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Thomas Creamer

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noel Gerard Creamer

Change date: 2019-01-24

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 3M International House Blantyre Glasgow G72 0BN

Old address: 192 Dukes Road Rutherglen Glasgow G73 5AA

Change date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESSDAILY.COM LTD

2 CHERRY TREE CLOSE BRANDESBURTON,NORTH HUMBERSIDE,YO25 8RE

Number:10758265
Status:ACTIVE
Category:Private Limited Company

C.W.A.B. LTD

C/O FENLEYS 1ST FLOOR,WATFORD,WD17 2EG

Number:10227522
Status:ACTIVE
Category:Private Limited Company

INVISIBLE THREAD TRADING LIMITED

HLB HOUSE, 68 HIGH STREET,CHESHIRE,CW6 0AT

Number:05778953
Status:ACTIVE
Category:Private Limited Company

NEWEDGE PLASTERING LTD

61 NEW BARN LANE,CHELTENHAM,GL52 3LB

Number:10651592
Status:ACTIVE
Category:Private Limited Company

T M KYUCHUKOV LTD

31 GLENHURST ROAD,LONDON,TW8 0QS

Number:09971379
Status:ACTIVE
Category:Private Limited Company

THE MICRO GUYS LTD

KERILEIGH,DAWLISH,EX7 0LP

Number:10137886
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