SEED RENEWABLES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

29/10/2429 October 2024 Notification of Lee Heath as a person with significant control on 2024-10-21

View Document

29/10/2429 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Withdrawal of a person with significant control statement on 2024-10-29

View Document

28/10/2428 October 2024 Appointment of Mrs Susanna Heath as a director on 2024-10-21

View Document

28/10/2428 October 2024 Termination of appointment of Matthew Watts as a director on 2024-10-21

View Document

28/10/2428 October 2024 Termination of appointment of Nicholas Edward Mullen as a director on 2024-10-21

View Document

28/10/2428 October 2024 Termination of appointment of Andrew Robert James Matley as a director on 2024-10-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Nicholas Edward Mullen as a director on 2022-03-04

View Document

26/01/2326 January 2023 Appointment of Mr Lee Paul Heath as a director on 2022-03-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

26/04/2226 April 2022 Termination of appointment of Rachel Emma Wilson as a secretary on 2022-03-04

View Document

25/04/2225 April 2022 Cessation of Matthew Watts as a person with significant control on 2022-03-04

View Document

25/04/2225 April 2022 Notification of a person with significant control statement

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Notification of Matthew Watts as a person with significant control on 2022-03-04

View Document

30/03/2230 March 2022 Notification of Andrew Robert James Matley as a person with significant control on 2022-03-04

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Sub-division of shares on 2022-03-04

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/01/2231 January 2022 Previous accounting period extended from 2021-04-30 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CESSATION OF ANDREW ROBERT JAMES MATLEY AS A PSC

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEED ENVIRONMENTAL LIMITED

View Document

23/04/1923 April 2019 CESSATION OF MATTHEW WATTS AS A PSC

View Document

18/04/1918 April 2019 COMPANY DIRECTOR 31/03/2019

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED SEED ENVIRONMENTAL LTD CERTIFICATE ISSUED ON 29/03/19

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

10/11/1710 November 2017 SUB-DIVISION 08/09/17

View Document

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 3 LANWADES BUSINESS PARK KENTFORD NEWMARKET SUFFOLK CB8 7PN ENGLAND

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 16/04/14 STATEMENT OF CAPITAL GBP 102

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR MATTHEW WATTS

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 7 SELWYN CLOSE NEWMARKET SUFFOLK CB8 8DD

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 27 PRETYMAN AVENUE BACTON STOWMARKET SUFFOLK IP14 4NY UNITED KINGDOM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY KATIE FARROW

View Document

15/04/1315 April 2013 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