SUSTAINABLE ENERGY RESOURCES LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

21/10/2421 October 2024 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Registered office address changed from PO Box 58 Ashbury House Liverpool L19 9WX to 4 Mapledale Road Liverpool L18 5JE on 2024-04-15

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

14/01/2314 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHBURY HOLDINGS

View Document

08/04/208 April 2020 CESSATION OF KENNETH JOHN CARMICHAEL AS A PSC

View Document

13/10/1913 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CARMICHAEL / 31/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 PREVSHO FROM 30/09/2016 TO 30/04/2016

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH CARMICHAEL

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/159 October 2015 COMPANY NAME CHANGED ALLERTON PICTUREHOUSE LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS

View Document

31/08/1231 August 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEWIS / 17/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CARMICHAEL / 17/02/2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CARMICHAEL / 17/02/2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM ASHBURY HOMES LTD, ASHBURY HOUSE PO BOX 58 LIVERPOOL MERSEYSIDE L19 9WX

View Document

25/01/1225 January 2012 COMPANY NAME CHANGED WOOLTON PICTUREHOUSE LIMITED CERTIFICATE ISSUED ON 25/01/12

View Document

24/03/1124 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/05/106 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/11/0916 November 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM DOYLE

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY DOYLE

View Document

03/04/083 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH CARMICHAEL / 01/01/2008

View Document

18/02/0818 February 2008 NC INC ALREADY ADJUSTED 31/03/07

View Document

18/02/0818 February 2008 £ NC 1000/21000 31/03/07

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 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