Advanced company searchLink opens in new window

CAP ENERGY SOLUTIONS LIMITED

Company number 13015229

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)
15 Sep 2025 AD01 Registered office address changed from Unit 18 23 Denbigh Road Bletchley Milton Keynes MK1 1DT England to Unit 18a Avant Business Centre 23 Denbigh Road Bletchley Milton Keynes MK1 1DT on 15 September 2025
15 Sep 2025 CS01 Confirmation statement made on 15 July 2025 with updates
15 Jul 2025 CH01 Director's details changed for Miss Helem Ainoha Fernandez Cayapa on 2 July 2025
15 Jul 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2025 CS01 Confirmation statement made on 9 February 2025 with updates
14 Jul 2025 PSC04 Change of details for Miss Helem Ainoha Fernandez Cayapa as a person with significant control on 13 July 2025
14 Jul 2025 EH02 Elect to keep the directors' residential address register information on the public register
14 Jul 2025 AA Total exemption full accounts made up to 30 November 2024
14 Jul 2025 AA Unaudited abridged accounts made up to 30 November 2023
14 Jul 2025 AA Unaudited abridged accounts made up to 30 November 2022
14 Jul 2025 AD01 Registered office address changed from 12 Tenby Terrace Halifax HX1 4PU England to Unit 18 23 Denbigh Road Bletchley Milton Keynes MK1 1DT on 14 July 2025
10 Jul 2025 CERTNM Company name changed stefan fischer LIMITED\certificate issued on 10/07/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-07-09
09 Jul 2025 PSC01 Notification of Helem Ainoha Fernandez Cayapa as a person with significant control on 10 February 2025
09 Jul 2025 AP01 Appointment of Miss Helem Ainoha Fernandez Cayapa as a director on 10 February 2025
09 Jul 2025 TM01 Termination of appointment of Attar Faicel as a director on 10 February 2025
09 Jul 2025 PSC07 Cessation of Faicel Attar as a person with significant control on 10 February 2025
29 Apr 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2025 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2025 CS01 Confirmation statement made on 9 February 2024 with updates
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended