SETSQUARE ENERGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
03/07/243 July 2024 | Termination of appointment of Caroline Moore as a director on 2024-02-01 |
03/07/243 July 2024 | Confirmation statement made on 2024-03-27 with updates |
05/06/245 June 2024 | Notification of Elizabeth Ellen Reid as a person with significant control on 2024-02-01 |
21/02/2421 February 2024 | Cessation of Caroline Moore as a person with significant control on 2024-02-01 |
10/01/2410 January 2024 | Registered office address changed from 20 Plas-Y-Delyn Lisvane Cardiff CF14 0st Wales to Yare House Broomefield Road Stoke Holy Cross Norwich NR14 8FF on 2024-01-10 |
10/01/2410 January 2024 | Appointment of Ms Elizabeth Ellen Reid as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Satisfaction of charge 1 in full |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/03/1618 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MOORE / 03/11/2015 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 64 PAYNESFIELD ROAD TATSFIELD WESTERHAM KENT TN16 2BG |
03/03/153 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/04/1421 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/03/1322 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER WEBSTER |
08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 5B VALLEY INDUSTRIES HADLOW ROAD TONBRIDGE KENT TN11 0AH |
08/03/128 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/03/1018 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MOORE / 02/10/2009 |
18/10/0918 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/03/0930 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MOORE / 31/08/2008 |
30/03/0930 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/04/0723 April 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/03/0630 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/06/051 June 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED |
26/07/0426 July 2004 | SECRETARY RESIGNED |
21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 7 ALPINE COPSE BROMLEY KENT BR1 2AW |
31/03/0431 March 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 7 ALPINE COPSE BROMLEY KENT BR1 2AW |
22/03/0422 March 2004 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: HERTFORD HOUSE 36 STANSTEAD ROAD HERTFORD HERTFORDSHIRE SG13 7HY |
22/03/0422 March 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
22/03/0422 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
23/01/0423 January 2004 | NEW SECRETARY APPOINTED |
17/01/0417 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0412 January 2004 | SECRETARY RESIGNED |
12/03/0312 March 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | 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