SERA TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Second filing of Confirmation Statement dated 2025-02-01 |
13/03/2513 March 2025 | Change of details for Into Lighting Limited as a person with significant control on 2024-12-10 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
27/01/2527 January 2025 | Current accounting period extended from 2025-02-28 to 2025-03-31 |
18/11/2418 November 2024 | Registered office address changed from 45 Woolmer Way Bordon GU35 9QE England to 39 Station Road Liphook Hampshire GU30 7DW on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr Anthony Cutting on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Mr Andrew Robin Cutler on 2024-11-18 |
27/08/2427 August 2024 | Notification of Into Lighting Limited as a person with significant control on 2024-08-23 |
23/08/2423 August 2024 | Registered office address changed from The Old Granary Hammonds Farm Hammonds Lane Sandridge St. Albans AL4 9BG England to 45 Woolmer Way Bordon GU35 9QE on 2024-08-23 |
23/08/2423 August 2024 | Termination of appointment of Jacqueline Bignell as a secretary on 2024-08-22 |
23/08/2423 August 2024 | Termination of appointment of Stephen Gordon Bignell as a director on 2024-08-22 |
23/08/2423 August 2024 | Cessation of Stephen Gordon Bignell as a person with significant control on 2024-08-22 |
23/08/2423 August 2024 | Appointment of Mr Anthony Cutting as a director on 2024-08-22 |
23/08/2423 August 2024 | Appointment of Mr Andrew Robin Cutler as a director on 2024-08-22 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-02-29 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-02-28 |
05/02/225 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-02-28 |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 53 WINDMILL AVENUE ST ALBANS HERTFORDSHIRE AL4 9SJ |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
08/10/188 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | ADOPT ARTICLES 23/07/2018 |
12/07/1812 July 2018 | 25/05/18 STATEMENT OF CAPITAL GBP 102 |
25/06/1825 June 2018 | ALTER ARTICLES 25/05/2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
04/09/174 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
09/02/169 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/02/157 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/02/1420 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/02/135 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
15/10/1215 October 2012 | COMPANY NAME CHANGED ENVIRO ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/10/12 |
15/10/1215 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
12/02/1212 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BIGNELL / 01/02/2011 |
01/04/111 April 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
22/04/1022 April 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS |
22/07/0822 July 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/06/0716 June 2007 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 12 COPPER BEECHES, MILTON ROAD HARPENDEN HERTFORDSHIRE AL5 5LW |
13/03/0713 March 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | COMPANY NAME CHANGED GALLOPOINT BUILDING SERVICES LIM ITED CERTIFICATE ISSUED ON 05/03/07 |
08/02/078 February 2007 | REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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