SH01 |
Capital declared on December 22, 2023: 7730022.00 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on October 12, 2022
filed on: 12th, October 2022
| address
|
Free Download
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(40 pages)
|
SH01 |
Capital declared on June 24, 2022: 7730021.00 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 15, 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On July 16, 2022 - new secretary appointed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed engie services holding uk LIMITEDcertificate issued on 04/04/22
filed on: 4th, April 2022
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 4, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor, 6 Bevis Marks London EC3A 7BA at an unknown date
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
On October 14, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(37 pages)
|
AD02 |
Location of register of charges has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF at an unknown date
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Level 20 25 Canada Square London E14 5LQ.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
On September 27, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 2, 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 25, 2021: 7730020.00 GBP
filed on: 1st, March 2021
| capital
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ at an unknown date
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 7, 2020: 7730016.00 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2020: 7730014.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(34 pages)
|
AP01 |
On June 4, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 4, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 20, 2019: 7730012.00 GBP
filed on: 2nd, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2019: 7730011.00 GBP
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(30 pages)
|
SH01 |
Capital declared on August 8, 2019: 7730009.00 GBP
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 7, 2019: 7730007.00 GBP
filed on: 10th, June 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 20, 2018: 7730005.00 GBP
filed on: 24th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(26 pages)
|
SH01 |
Capital declared on July 24, 2017: 7730002.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 11, 2017
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(27 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cofely uk LIMITEDcertificate issued on 29/02/16
filed on: 29th, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, February 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(21 pages)
|
AD03 |
Registered inspection location new location: Level 19 25 Canada Square London E14 5LQ.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 19, 2015: 7730002.00 GBP
capital
|
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on May 21, 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AP03 |
On May 1, 2015 - new secretary appointed
filed on: 1st, May 2015
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on January 5, 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 15, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 9, 2013: 7730002.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 28th, January 2014
| resolution
|
Free Download
(3 pages)
|
AP03 |
On December 20, 2013 - new secretary appointed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 9, 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 9, 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 9, 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 25, 2013 new director was appointed.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2012
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(39 pages)
|