SESCO RENEWABLES LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE MASTERS / 19/02/2019

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWELLS

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER MASTERS

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LINDLEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MICHAEL HOWELLS

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM TOP BARN OFFICES BOWNHAM FARM WOODCHESTER STROUD GL5 5PW

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLETT

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEBANSU DAS

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR RICHARD MALCOLM LINDLEY

View Document

18/09/1518 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1517 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 100

View Document

03/12/143 December 2014 COMPANY NAME CHANGED CORGI RENEWABLES LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR DEBANSU DAS

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR DAVID JOHN COLLETT

View Document

30/10/1430 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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