- Company Overview for EQUANS ENERGY SERVICES UK LIMITED (02665215)
- Filing history for EQUANS ENERGY SERVICES UK LIMITED (02665215)
- People for EQUANS ENERGY SERVICES UK LIMITED (02665215)
- Charges for EQUANS ENERGY SERVICES UK LIMITED (02665215)
- Registers for EQUANS ENERGY SERVICES UK LIMITED (02665215)
- More for EQUANS ENERGY SERVICES UK LIMITED (02665215)
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
|
|
08 May 2013 | CAP-SS | Solvency statement dated 16/12/11 | |
08 May 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Jul 2012 | CERTNM |
Company name changed cofathec energy services (uk) LIMITED\certificate issued on 04/07/12
|
|
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 |