CLEAN ENERGY HUB LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024 Termination of appointment of Leslie Thomas Hewlett as a director on 2023-10-01

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Mark Gregory Edwards on 2022-10-10

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-04-07 with updates

View Document

29/07/2129 July 2021 Change of details for Sert Group Limited as a person with significant control on 2021-04-06

View Document

13/07/2113 July 2021 Cancellation of shares. Statement of capital on 2021-04-06

View Document

13/07/2113 July 2021 Purchase of own shares.

View Document

23/06/2123 June 2021 Cessation of Simon England as a person with significant control on 2021-04-05

View Document

23/06/2123 June 2021 Notification of Sert Group Limited as a person with significant control on 2021-04-05

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-04-05 with updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/02/2111 February 2021 COMPANY NAME CHANGED SOUTH COAST ENERGY HUB LIMITED CERTIFICATE ISSUED ON 11/02/21

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR LESLIE THOMAS HEWLETT

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR BENJAMIN CLIFFORD KNIGHT

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR MARK GREGORY EDWARDS

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR NEIL PENNINGTON

View Document

25/01/2125 January 2021 COMPANY NAME CHANGED SERT GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/01/21

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

17/07/2017 July 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

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

View Accounts

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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