- Company Overview for PROQURE ENERGY SOLUTIONS LIMITED (10526274)
- Filing history for PROQURE ENERGY SOLUTIONS LIMITED (10526274)
- People for PROQURE ENERGY SOLUTIONS LIMITED (10526274)
- More for PROQURE ENERGY SOLUTIONS LIMITED (10526274)
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
|
|
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 |