Advanced company searchLink opens in new window

PROQURE ENERGY SOLUTIONS LIMITED

Company number 10526274

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)
17 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
27 Nov 2024 CERTNM Company name changed cima energy solutions LIMITED\certificate issued on 27/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-26
24 Apr 2024 AA Micro company accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
09 Dec 2019 TM01 Termination of appointment of Christopher James Lofting as a director on 9 December 2019
22 Oct 2019 AP01 Appointment of Mr Kevin Bustard as a director on 21 October 2019
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 AD01 Registered office address changed from Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB United Kingdom to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 1 April 2019
28 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
28 Jan 2019 AD01 Registered office address changed from 103 Chancellors Road Stevenage Herts SG1 4TZ United Kingdom to Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 28 January 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 14 December 2017 with updates
28 Jun 2017 TM01 Termination of appointment of a director
12 May 2017 TM01 Termination of appointment of a director
19 Apr 2017 TM01 Termination of appointment of a director
18 Apr 2017 CH01 Director's details changed for Mr Peter Bryant on 18 April 2017