Advanced company searchLink opens in new window

CARILLION ENERGY SERVICES LIMITED

Company number 03858865

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)
16 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Feb 2018 COCOMP Order of court to wind up
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
07 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 AP01 Appointment of Mr Lee James Mills as a director on 19 October 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
29 Sep 2017 TM01 Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
17 May 2017 AD02 Register inspection address has been changed from Partnership House Regent Farm Road Regent Centre Gosforth Newcastle upon Tyne NE3 3AF England to Carillion House 84 Salop Street Wolverhampton WV3 0SR
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
16 Dec 2016 MR01 Registration of charge 038588650004, created on 9 December 2016
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 251,408.8
13 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,514,088.02
07 Apr 2015 CH01 Director's details changed for Mr Alan Hayward on 2 March 2015