GARGANEY SUSTAINABLE ENERGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewStatement of capital on 2025-07-09

View Document

09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 New

View Document

17/06/2517 June 2025 NewPrevious accounting period shortened from 2025-03-31 to 2024-09-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

06/01/256 January 2025 Change of details for Juno Holdings Limited as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Thames Street Services Limited on 2025-01-06

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Mr Nuno Miguel Palhares Tome on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Juno Holdings Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

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

View Accounts

24/01/2324 January 2023 Termination of appointment of Martin Gordon Robertson as a director on 2022-10-05

View Document

24/01/2324 January 2023 Appointment of Ms Saffron Hooper-Kay as a director on 2022-10-05

View Document

24/01/2324 January 2023 Appointment of Mr Nuno Miguel Palhares Tome as a director on 2022-10-05

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CORPORATE DIRECTOR APPOINTED THAMES STREET SERVICES LIMITED

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNIT 292 LATYMER COURT HAMMERSMITH ROAD LONDON W6 7LD

View Document

12/08/1912 August 2019 ADOPT ARTICLES 30/07/2019

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089933440001

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089933440002

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNO HOLDINGS LIMITED

View Document

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

16/07/1916 July 2019 SOLVENCY STATEMENT DATED 11/07/19

View Document

16/07/1916 July 2019 STATEMENT BY DIRECTORS

View Document

16/07/1916 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 32002.00

View Document

16/07/1916 July 2019 CANCEL SHARE PREM A/C 11/07/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID PRESTON

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINLAY

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRITCHETT

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD SWARBRICK

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

07/02/187 February 2018 DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 24/11/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Accounts

06/02/156 February 2015 DIRECTOR APPOINTED MR GERRY SWARBRICK

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRADDON PRITCHETT / 17/06/2014

View Document

05/11/145 November 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

05/11/145 November 2014 SECRETARY APPOINTED MR DAVID GEORGE PRESTON

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR TREVOR RAYMOND FINLAY

View Document

29/07/1429 July 2014 ADOPT ARTICLES 09/07/2014

View Document

29/07/1429 July 2014 SUB-DIVISION 11/07/14

View Document

29/07/1429 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 32002.00

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 6 NEWBURGH STREET LONDON W1F 7RQ ENGLAND

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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