SUSTAINABLE ENERGY PROJECTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Termination of appointment of Francis Jackson as a secretary on 2024-12-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 REGISTERED OFFICE CHANGED ON 10/06/2018 FROM 6/7 POLLEN STREET LONDON W1S 1NJ

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JACKSON

View Document

17/12/1517 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 31/12/13 STATEMENT OF CAPITAL GBP 42

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 DIRECTOR APPOINTED SUSAN ANN JACKSON

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR RAYMOND GEORGE GODSON

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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