SE ENERGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

01/11/241 November 2024 Termination of appointment of Anthony Richard Denver-Fedder as a director on 2024-11-01

View Document

25/07/2425 July 2024 Registered office address changed from 26 Station Road Hythe CT21 5PW England to Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 2024-07-25

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Change of details for Miss Oana Diana Bugeac as a person with significant control on 2024-02-01

View Document

27/02/2427 February 2024 Director's details changed for Miss Oana Diana Bugeac on 2024-02-01

View Document

22/02/2422 February 2024 Notification of Oana Diana Bugeac as a person with significant control on 2024-02-01

View Document

22/02/2422 February 2024 Change of details for Miss Oana Diana Bugeac as a person with significant control on 2024-02-01

View Document

21/02/2421 February 2024 Notification of Stephen Matthew Lukehurst as a person with significant control on 2024-02-01

View Document

21/02/2421 February 2024 Cessation of Anthony Richard Denver-Fedder as a person with significant control on 2024-02-01

View Document

21/02/2421 February 2024 Director's details changed for Mr Stephen Matthew Lukehurst on 2024-02-01

View Document

21/02/2421 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Change of details for Mr Stephen Matthew Lukehurst as a person with significant control on 2024-02-01

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Notification of Anthony Richard Denver-Fedder as a person with significant control on 2023-05-01

View Document

09/05/239 May 2023 Appointment of Miss Oana Diana Bugeac as a director on 2023-05-01

View Document

08/05/238 May 2023 Cessation of Eamonn Ward as a person with significant control on 2023-04-30

View Document

08/05/238 May 2023 Termination of appointment of Eamonn Ward as a director on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Appointment of Mr Stephen Matthew Lukehurst as a director on 2022-10-10

View Document

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

View Accounts

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

View Accounts

24/04/2024 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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