CENTRE FOR SUSTAINABLE ENGINEERING LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/02/2224 February 2022 Secretary's details changed for Mr Christopher Hugh Murray on 2022-02-23

View Document

24/02/2224 February 2022 Secretary's details changed for Mr Christopher Hugh Murray on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Christopher Hugh Murray on 2022-02-23

View Document

10/02/2210 February 2022 Satisfaction of charge 1 in full

View Document

26/11/2126 November 2021 Secretary's details changed for Mr Christopher Hugh Murray on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-25

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/10/2115 October 2021 Register inspection address has been changed from 25 Alfric Square Peterborough PE2 7JP England to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

14/10/2114 October 2021 Change of details for Mr Christopher Hugh Murray as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Register(s) moved to registered office address Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB

View Document

14/10/2114 October 2021 Termination of appointment of John Colin Leslie Cox as a director on 2021-04-18

View Document

14/10/2114 October 2021 Cessation of John Colin Leslie Cox as a person with significant control on 2021-04-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH MURRAY / 01/07/2017

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

23/04/1823 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH MURRAY / 07/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 30/09/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 30/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN EVANS / 22/05/2012

View Document

21/10/1321 October 2013 30/09/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1321 October 2013 SAIL ADDRESS CREATED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ECO INNOVATION CENTRE PETERSCOURT CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1SA UNITED KINGDOM

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PICKSTONE

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MR CHRISTOPHER HUGH MURRAY

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY LISA BARNES

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MR JOHN ANDREW PICKSTONE

View Document

11/10/1211 October 2012 30/09/12 NO MEMBER LIST

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY LISA BARNES

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 30/09/11 NO MEMBER LIST

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM PETERSCOURT, CITY ROAD PETERBOROUGH CAMBS PE1 1SA

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 30/09/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN EVANS / 30/09/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED DR DAVID HOMFRAY SLATER

View Document

05/02/105 February 2010 SECRETARY APPOINTED MRS LISA CLARE BARNES

View Document

21/12/0921 December 2009 30/09/09 NO MEMBER LIST

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BLACK

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CURRY

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SHEPPARD

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LANGAN

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SELWYN

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: PETERS COURT CITY ROAD PETERBOROUGH CAMBS PE1 1SA

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 26 PRIESTGATE PETERBOROUGH CAMBS PE1 1WG

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 07/10/06

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: PRIESTGATE HOUSE 3-7 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JN

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 07/10/05

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 ANNUAL RETURN MADE UP TO 07/10/04

View Document

07/10/037 October 2003 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