Advanced company searchLink opens in new window

EQUANS ENERGY SERVICES UK LIMITED

Company number 02665215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2013 AA Full accounts made up to 31 December 2012
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
06 Aug 2013 AP01 Appointment of Mr David Frederick Cummins as a director
06 Aug 2013 AP01 Appointment of Mr Paul Edwin Rawson as a director
08 May 2013 CC04 Statement of company's objects
08 May 2013 SH20 Statement by directors
08 May 2013 SH19 Statement of capital on 8 May 2013
  • GBP 10,211,002
08 May 2013 CAP-SS Solvency statement dated 16/12/11
08 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
26 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
26 Nov 2012 AD01 Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 26 November 2012
13 Sep 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 MISC Section 519
06 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2012 CERTNM Company name changed cofathec energy services (uk) LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-06-20
04 Jul 2012 CONNOT Change of name notice
30 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
28 Nov 2011 TM01 Termination of appointment of Richard Derry as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 25 November 2010
21 Oct 2010 AP01 Appointment of Mr Colin Stephen Hale as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
30 Mar 2010 TM01 Termination of appointment of Peter Talbot as a director
13 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders