SOUTHEAST POWER ENGINEERING LTD

Company Documents

DateDescription
26/05/2526 May 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Ariel Max Vegoda as a secretary on 2024-08-27

View Document

30/07/2430 July 2024 Registered office address changed from 5 Cloisters House 8 Battersea Park Road London SW8 4BG England to 7 Duke Street Flat 4 London W1U 3EE on 2024-07-30

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Satisfaction of charge 063870740003 in full

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Registered office address changed from 5 Cloisters House 8 Battersea Park Road London SW8 4BQ United Kingdom to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 2023-04-06

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA to 5 Cloisters House 8 Battersea Park Road London SW8 4BQ on 2023-01-11

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Termination of appointment of Simon James Knevett Barratt as a secretary on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Mr Ariel Max Vegoda as a secretary on 2021-10-19

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063870740003

View Document

04/03/144 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY ROBERTS / 01/12/2013

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DECHAMBEAU / 01/12/2011

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DECHAMBEAU / 05/07/2010

View Document

27/04/1027 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DECHAMBEAU / 27/04/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DECHAMBEAU / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY ROBERTS / 15/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES KNEVEREST BARRATT / 15/01/2010

View Document

02/12/092 December 2009 DIRECTOR APPOINTED TIMOTHY RODNEY SPRING

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR NEIL ANTHONY ROBERTS

View Document

30/11/0930 November 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

30/11/0930 November 2009 SECRETARY APPOINTED SIMON JAMES KNEVEREST BARRATT

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM TOM JONES BOATYARD ROMNEY LOCK ROAD WINDSOR BERKSHIRE SL4 6HU

View Document

30/11/0930 November 2009 NC INC ALREADY ADJUSTED 09/11/2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID DECHAMBEAU

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/092 June 2009 NC INC ALREADY ADJUSTED 27/05/09

View Document

02/06/092 June 2009 GBP NC 1000/5000 27/05/2009

View Document

19/02/0919 February 2009 SECRETARY APPOINTED DAVID DECHAMBEAU

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID DECHAMBEAU / 16/02/2009

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM 59 REGENCY GARDENS WALTON ON THAMES SURREY KT12 2BE

View Document

02/10/072 October 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