Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Change of details for Mr Michael Edward Richards as a person with significant control on 2021-08-01

View Document

26/07/2126 July 2021 Director's details changed for Mr Michael Edward Richards on 2021-07-22

View Document

26/07/2126 July 2021 Registered office address changed from 8 Saxon Meadow Tangmere Chichester West Sussex PO20 2GA England to Beekeepers Cottage Dairy Lane Maudlin Chichester West Sussex PO18 0PE on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD RICHARDS / 30/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 COMPANY NAME CHANGED HAMPSHIRE AND WEST SUSSEX ENERGY ASSESSORS LTD CERTIFICATE ISSUED ON 24/12/15

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM WOODACRE ARUNDEL ROAD WALBERTON ARUNDEL WEST SUSSEX BN18 0QP

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 5 EAST CUT THROUGH NEW COVENT GARDEN LONDON SW8 5JB

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; NO CHANGE OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/06/096 June 2009 SECRETARY APPOINTED ALAN JAMES RODWAY

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM WOODACRE ARUNDEL ROAD WALBERTON ARUNDEL WEST SUSSEX BN18 0QP

View Document

06/06/096 June 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MICHAEL EDWARD RICHARDS

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company