SMART ENERGY SYSTEMS LIMITED

Company Documents

DateDescription
04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/11/1419 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 9 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/11/1227 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN WILSON

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/12/098 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILSON / 08/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN OGDEN / 09/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN OGDEN / 09/10/2009

View Document

27/08/0927 August 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

12/12/0812 December 2008 SECRETARY APPOINTED PETER JOHN OGDEN

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD OGDEN

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED DARREN LEE WILSON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAWN OGDEN

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN OGDEN

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 SUMMERHILL HOUSE, SUMMERHILL ROAD, PRESTBURY CHESHIRE SK10 4AH

View Document

09/10/069 October 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


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