SUSTAINABLE ENERGY PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Termination of appointment of Francis Jackson as a secretary on 2024-12-12 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-12-31 |
11/12/2211 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-12-31 |
08/07/218 July 2021 | Registered office address changed from 14 Bryanston Mansions 62-66 York Street London W1H 1DA England to The Rock Hatfield Nr. Leominster Herefordshire HR6 0SE on 2021-07-08 |
28/06/2128 June 2021 | Change of share class name or designation |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/06/1810 June 2018 | REGISTERED OFFICE CHANGED ON 10/06/2018 FROM 6/7 POLLEN STREET LONDON W1S 1NJ |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
06/10/166 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JACKSON |
17/12/1517 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
25/09/1525 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
06/01/156 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
10/10/1410 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
15/09/1415 September 2014 | 31/12/13 STATEMENT OF CAPITAL GBP 42 |
16/12/1316 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
30/09/1330 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
17/01/1317 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
12/09/1212 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
09/01/129 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
16/09/1116 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
09/09/119 September 2011 | DIRECTOR APPOINTED SUSAN ANN JACKSON |
01/09/111 September 2011 | SECRETARY APPOINTED MR RAYMOND GEORGE GODSON |
14/12/1014 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
11/12/0911 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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