STORED ENERGY TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

13/05/2513 May 2025 Appointment of Mr Nicholas Lee Andrew as a director on 2025-05-13

View Document

30/04/2530 April 2025 Termination of appointment of Justin Paul Hawley as a director on 2025-04-30

View Document

29/04/2529 April 2025 Termination of appointment of Neil Patrick Cooney as a director on 2025-04-29

View Document

24/02/2524 February 2025 Appointment of Mr Stephen Bryan Cartwright as a director on 2025-02-13

View Document

24/02/2524 February 2025 Appointment of Mr Richard Martin Uttley as a director on 2025-02-13

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Registration of charge 035715640003, created on 2022-09-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/07/216 July 2021 Registration of charge 035715640002, created on 2021-06-30

View Document

15/04/2115 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/01/2111 January 2021 06/01/21 STATEMENT OF CAPITAL GBP 23859.78

View Document

22/06/2022 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/08/1913 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1913 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

05/08/195 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLITZ GABBIDON

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILTON GUY

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR NEIL PATRICK COONEY

View Document

30/05/1530 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CARGILL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 13389.84

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL HAWLEY / 25/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1122 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR JUSTIN PAUL HAWLEY

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/06/102 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLITZ DECARTERET GABBIDON / 11/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD GIBSON / 28/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MALCOLM CARGILL / 28/05/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 268 ABBEY STREET DERBY DE22 3SX

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 S-DIV 14/12/99

View Document

20/12/9920 December 1999 NC INC ALREADY ADJUSTED 14/12/99

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 £ NC 1000/10000 14/12/99

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 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