SELECT ENERGY ENGINEERING LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Amended total exemption full accounts made up to 2019-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Registered office address changed from 4 Ballylesson Road Larne BT40 3HL to 142 Ballyboley Road Larne BT40 2SY on 2023-05-25

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

24/05/2324 May 2023 Registered office address changed from 142 Ballyboley Road Larne BT40 2SY Northern Ireland to 4 Ballylesson Road Larne BT40 3HL on 2023-05-24

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Registered office address changed from 142 Ballyboley Road Larne BT40 2SY Northern Ireland to 4 Ballylesson Road Larne BT40 3HL on 2023-02-06

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Registered office address changed from 4 Ballylesson Road Larne BT40 3HL to 142 Ballyboley Road Larne BT40 2SY on 2023-02-06

View Document

09/12/229 December 2022 Registered office address changed from 4 Ballylesson Road Larne BT40 3HL to 142 Ballyboley Road Larne BT40 2SY on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from 142 Ballyboley Road Larne BT40 2SY Northern Ireland to 4 Ballylesson Road Larne BT40 3HL on 2022-12-09

View Document

28/04/2128 April 2021 Registered office address changed from , 4 Ballylesson Road, Larne, Antrim, BT40 3HL to 142 Ballyboley Road Larne BT40 2SY on 2021-04-28

View Document

28/04/2128 April 2021 Registered office address changed from , 142 Ballyboley Road, Larne, Co Antrim, BT40 2SY to 142 Ballyboley Road Larne BT40 2SY on 2021-04-28

View Document

01/04/201 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

24/12/1724 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/03/157 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IVAN RICHARD PURVIS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MAJELLA PRICE / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JUDE MACFARLAND / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER MCCLENAGHAN / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN RICHARD PURVIS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RESTRICK / 11/03/2010

View Document

02/08/092 August 2009 31/03/09 ANNUAL ACCTS

View Document

11/05/0911 May 2009 04/03/05 ANNUAL RETURN SHUTTLE

View Document

11/05/0911 May 2009 04/03/09 ANNUAL RETURN SHUTTLE

View Document

10/10/0810 October 2008 31/03/08 ANNUAL ACCTS

View Document

09/05/089 May 2008 04/03/08 ANNUAL RETURN SHUTTLE

View Document

07/09/077 September 2007 31/03/07 ANNUAL ACCTS

View Document

16/05/0716 May 2007 04/03/07 ANNUAL RETURN SHUTTLE

View Document

11/01/0711 January 2007 31/03/06 ANNUAL ACCTS

View Document

29/03/0629 March 2006 04/03/06 ANNUAL RETURN SHUTTLE

View Document

15/11/0515 November 2005 31/03/05 ANNUAL ACCTS

View Document

14/10/0414 October 2004 31/03/04 ANNUAL ACCTS

View Document

06/05/046 May 2004 RETURN OF ALLOT OF SHARES

View Document

06/05/046 May 2004 04/03/04 ANNUAL RETURN SHUTTLE

View Document

28/05/0328 May 2003 CHANGE OF DIRS/SEC

View Document

28/05/0328 May 2003 CHANGE OF DIRS/SEC

View Document

28/05/0328 May 2003 CHANGE OF DIRS/SEC

View Document

28/05/0328 May 2003 CHANGE OF DIRS/SEC

View Document

28/05/0328 May 2003 CHANGE IN SIT REG ADD

View Document

28/05/0328 May 2003 CHANGE OF DIRS/SEC

View Document

28/05/0328 May 2003 CHANGE OF DIRS/SEC

View Document

21/05/0321 May 2003 RETURN OF ALLOT OF SHARES

View Document

04/03/034 March 2003 DECLN COMPLNCE REG NEW CO

View Document

04/03/034 March 2003 PARS RE DIRS/SIT REG OFF

View Document

04/03/034 March 2003 ARTICLES

View Document

04/03/034 March 2003 MEMORANDUM

View Document

04/03/034 March 2003 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