Advanced company searchLink opens in new window

C & S ENERGY LIMITED

Company number 13272189

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)
28 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 22 January 2024
28 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
28 Jan 2025 PSC05 Change of details for Atlantic Green Uk Limited as a person with significant control on 22 January 2025
31 Dec 2024 AA Full accounts made up to 31 December 2023
15 Nov 2024 MR01 Registration of charge 132721890001, created on 14 November 2024
14 Aug 2024 AD01 Registered office address changed from 73 Maygrove Road London NW6 2EG England to 33 Blagrave Street Reading RG1 1PW on 14 August 2024
12 Aug 2024 AP01 Appointment of Guy Goldfarb as a director on 5 August 2024
09 Aug 2024 TM01 Termination of appointment of Oleg Vorobeichik as a director on 5 August 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
10 Aug 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 AP01 Appointment of Ben Edgar as a director on 21 February 2023
27 Feb 2023 AP01 Appointment of Oleg Vorobeichik as a director on 21 February 2023
27 Feb 2023 TM01 Termination of appointment of Carl John Pointon as a director on 21 February 2023
27 Feb 2023 AP01 Appointment of Nadav Tenne as a director on 21 February 2023
27 Feb 2023 AP01 Appointment of Noam Yacob Fisher as a director on 21 February 2023
27 Feb 2023 TM01 Termination of appointment of Simon Benjamin Buxton as a director on 21 February 2023
27 Feb 2023 AP01 Appointment of Mr Offer Oberlander as a director on 21 February 2023
23 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
23 Feb 2023 PSC07 Cessation of Carl John Pointon as a person with significant control on 21 February 2023
23 Feb 2023 PSC02 Notification of Atlantic Green Uk Limited as a person with significant control on 21 February 2023
23 Feb 2023 AD01 Registered office address changed from Foxes Plantation Bones Lane Cheddleton Leek ST13 7BT United Kingdom to 73 Maygrove Road London NW6 2EG on 23 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
07 Jun 2021 PSC04 Change of details for Mr Carl John Pointon as a person with significant control on 4 June 2021