SMART ENERGY OPTIMISATION LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

05/01/255 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

06/08/246 August 2024 Termination of appointment of Glyn John Mountford as a director on 2024-08-02

View Document

01/04/241 April 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

23/01/2423 January 2024 Notification of Green Energy Partners (Holdings) Limited as a person with significant control on 2016-04-06

View Document

23/01/2423 January 2024 Cessation of Glyn John Mountford as a person with significant control on 2016-04-06

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2214 December 2022 Appointment of Mr James Donald Macdonald as a secretary on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Ingrid Burt as a secretary on 2022-12-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM C/O GEP ENVIRONMENTAL LTD UNIT 58,BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JOHN MOUNTFORD / 31/01/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CESSATION OF EMMA HUTCHINSON AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA HUTCHINSON

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MRS INGRID BURT

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY EMMA HUTCHINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

09/01/189 January 2018 COMPANY NAME CHANGED GREEN ENERGY PARTNERS LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM BASEPOINT BUSINESS CENTRE UNIT 58, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 2 VENTURE ROAD 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP

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 23 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN NANGLE

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR GLYN JOHN MOUNTFORD

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR GLYN MOUNTFORD

View Document

09/05/089 May 2008 DIRECTOR APPOINTED GLYN MOUNTFORD

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: SUITE 104 WARNFORD COURT 29 THROGMORTON STREET LONDON LONDON EC2N 2AT

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information