S.E. POWERBASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ANTHONY BELCHER

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY BELCHER / 11/05/2016

View Document

05/08/165 August 2016 SAIL ADDRESS CHANGED FROM: 62 WHITFELD ROAD ASHFORD KENT TN23 7TX ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM SUITE 1 THORNE BUSINESS PARK FORGE HILL BETHERSDEN ASHFORD KENT TN26 3AF

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JULIA KENT / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE MARIE BELCHER / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY BELCHER / 04/05/2016

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/10/1518 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

18/10/1518 October 2015 SAIL ADDRESS CHANGED FROM: HARVEST HOUSE BRANCH ROAD CHILHAM CANTERBURY KENT CT4 8DR ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022168100002

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS SIMONE LOUISE BELCHER

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS ALISON JANE ENGLISH

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS HELEN JANE BISHOP

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS DANIELLE MARIE BELCHER

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 SAIL ADDRESS CHANGED FROM: 19 PARK FARM CLOSE SHADOXHURST ASHFORD KENT TN26 1LD ENGLAND

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 19 PARK FARM CLOSE SHADOXHURST ASHFORD KENT TN26 1LD

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY BELCHER / 01/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JULIA KENT / 01/08/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY BELCHER / 01/08/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY BELCHER / 01/08/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DIANE JULIA KENT / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/07/127 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1129 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/06/1026 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 105 BEAVER ROAD ASHFORD KENT TN23 7SF

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/11/9620 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 WD 29/02/88 AD 04/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: TANFIELD HOUSE, 22/24 TANFIELD ROAD, CROYDON, SURREY. CR9 3UL

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 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