Advanced company searchLink opens in new window

COFATHEC ENERGY SERVICES LIMITED

Company number 04469600

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 Nov 2023 PSC05 Change of details for Equans Fm Limited as a person with significant control on 11 October 2022
12 Sep 2023 AA Full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
02 May 2023 TM01 Termination of appointment of Bilal Hashim Lala as a director on 30 April 2023
02 May 2023 AP01 Appointment of Mr Edward Michael Peeke as a director on 1 May 2023
28 Mar 2023 MR04 Satisfaction of charge 2 in full
11 Oct 2022 AD01 Registered office address changed from Shared Services Centre 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 11 October 2022
22 Aug 2022 AA Full accounts made up to 31 December 2021
25 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
25 Jul 2022 TM02 Termination of appointment of Sarah Gregory as a secretary on 15 July 2022
04 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
11 May 2022 PSC05 Change of details for Engie Fm Limited as a person with significant control on 4 April 2022
02 Mar 2022 TM01 Termination of appointment of James Peter Hamilton Graham as a director on 28 February 2022
01 Mar 2022 AP01 Appointment of Mr Bilal Hashim Lala as a director on 1 March 2022
05 Jan 2022 TM01 Termination of appointment of Lee Kitchen as a director on 31 December 2021
22 Dec 2021 AP01 Appointment of James Peter Hamilton Graham as a director on 21 December 2021
06 Dec 2021 TM01 Termination of appointment of Mark Trevor Harris as a director on 30 November 2021
27 Oct 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
07 Oct 2021 AA Full accounts made up to 31 December 2020
06 Oct 2021 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
04 Oct 2021 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
10 Aug 2021 TM01 Termination of appointment of Samuel Hockman as a director on 4 August 2021
10 Aug 2021 TM01 Termination of appointment of Bilal Hashim Lala as a director on 4 August 2021
10 Aug 2021 AP01 Appointment of Lee Kitchen as a director on 4 August 2021
08 Jul 2021 AP01 Appointment of Mr Mark Trevor Harris as a director on 1 July 2021