Gazette. Gazette notice voluntary. |
2022-10-11 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-22 |
View Report |
Officers. Officer name: Guillaume Gilbert, Pierre Turc. Termination date: 2022-04-05. |
2022-07-11 |
View Report |
Persons with significant control. Psc name: Louis Roch Burgard. Cessation date: 2022-05-31. |
2022-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-23 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-09-28 |
View Report |
Accounts. Legacy. |
2021-09-28 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-09-28 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-09-28 |
View Report |
Address. New address: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. |
2021-07-29 |
View Report |
Address. New address: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. Old address: Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP England. Change date: 2021-07-28. |
2021-07-28 |
View Report |
Address. New address: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. |
2021-07-27 |
View Report |
Address. New address: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. |
2021-07-27 |
View Report |
Persons with significant control. Psc name: Cnim Environnement & Energie Epc. Change date: 2020-11-01. |
2021-04-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-26 |
View Report |
Persons with significant control. Cessation date: 2020-11-01. Psc name: Soluni Sa. |
2021-04-26 |
View Report |
Persons with significant control. Psc name: Cnim Sa. Cessation date: 2020-11-01. |
2021-04-26 |
View Report |
Persons with significant control. Psc name: Louis Roch Burgard. Notification date: 2020-11-01. |
2021-04-26 |
View Report |
Persons with significant control. Notification date: 2020-11-01. Psc name: Cnim Environnement & Energie Epc. |
2021-04-26 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-12-31 |
View Report |
Accounts. Legacy. |
2020-12-31 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-12-31 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-18 |
View Report |
Persons with significant control. Cessation date: 2019-12-12. Psc name: Clugston Construction Limited. |
2020-08-18 |
View Report |
Incorporation. Memorandum articles. |
2020-07-22 |
View Report |
Resolution. Description: Resolutions. |
2020-07-22 |
View Report |
Officers. Officer name: Stephen John Radcliffe. |
2020-06-08 |
View Report |
Officers. Officer name: Claude Yvon Henri Boutin. Termination date: 2020-05-01. |
2020-05-04 |
View Report |
Officers. Officer name: Mr. Guillaume Gilbert, Pierre Turc. Appointment date: 2020-05-01. |
2020-05-04 |
View Report |
Officers. Termination date: 2020-03-09. Officer name: Stephen John Radcliffe. |
2020-03-23 |
View Report |
Officers. Termination date: 2020-02-19. Officer name: Andrew Thomas Allingham. |
2020-03-02 |
View Report |
Address. Old address: C/O Clugston Construction Limited St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT. Change date: 2019-12-18. New address: Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP. |
2019-12-18 |
View Report |
Officers. Officer name: Mr Tanguy Gustave Patrick Carrabin. Change date: 2019-11-22. |
2019-11-22 |
View Report |
Officers. Change date: 2019-11-22. Officer name: Mr Claude Yvon Henri Boutin. |
2019-11-22 |
View Report |
Accounts. Accounts type small. |
2019-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-22 |
View Report |
Accounts. Accounts type small. |
2018-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-31 |
View Report |
Officers. Officer name: Mr Tanguy Gustave Patrick Carrabin. Appointment date: 2018-05-25. |
2018-05-25 |
View Report |
Officers. Officer name: Thomas Kurt Feilenreiter. Termination date: 2018-05-25. |
2018-05-25 |
View Report |
Accounts. Accounts type small. |
2017-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-18 |
View Report |
Persons with significant control. Withdrawal date: 2017-08-18. |
2017-08-18 |
View Report |
Persons with significant control. Psc name: Soluni Sa. Notification date: 2016-04-06. |
2017-08-18 |
View Report |
Officers. Appointment date: 2016-11-07. Officer name: Mr Claude Yvon Henri Boutin. |
2016-11-17 |
View Report |
Officers. Termination date: 2016-11-07. Officer name: Bernard Bouree. |
2016-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-09 |
View Report |
Accounts. Accounts type small. |
2016-08-19 |
View Report |