SUSTAINABLE ENGINE SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

19/09/2319 September 2023 Withdraw the company strike off application

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

03/06/233 June 2023 Termination of appointment of Stephen David Joseph as a director on 2023-06-03

View Document

16/05/2316 May 2023 Registered office address changed from 15 Willingdon Park Drive Eastbourne East Sussex BN22 0BS to 63 the Avenue Lewes BN7 1QU on 2023-05-16

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Registered office address changed from 15 Willingdon Park Drive Eastbourne East Sussex BN22 0BS to 15 Willingdon Park Drive Eastbourne East Sussex BN22 0BS on 2021-11-17

View Document

08/11/218 November 2021 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 15 Willingdon Park Drive Eastbourne East Sussex BN22 0BS on 2021-11-08

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN THOMSON

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MS KAREN GABRIELLE THOMSON

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND WATSON HISLOP / 14/12/2015

View Document

02/03/162 March 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 05/09/14 STATEMENT OF CAPITAL GBP 326769.70

View Document

25/01/1625 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1625 January 2016 ARTICLES OF ASSOCIATION

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM LANMOR HOUE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX UNITED KINGDOM

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 51 ARTESIAN ROAD LONDON W2 5DB

View Document

11/02/1511 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN MORGAN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALLISON GIBBONS

View Document

04/01/134 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWELL

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY PHILIPPA HISLOP

View Document

12/01/1112 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR JOHN HOWELL

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY DRUMMOND HISLOP

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED ALLISON SHEILA RUTH GIBBONS

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED KAREN JANE MORGAN

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. STEPHEN DAVID JOSEPH / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND WATSON HISLOP / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MRS PHILIPPA MARY HISLOP

View Document

09/07/089 July 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 14/12/02; CHANGE OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/12/01; NO CHANGE OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 14/12/99; CHANGE OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 14/12/98; CHANGE OF MEMBERS

View Document

03/03/983 March 1998 S-DIV 09/12/96

View Document

17/02/9817 February 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/12/958 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/957 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/957 January 1995 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/08/942 August 1994 COMPANY NAME CHANGED ESD ENGINES LIMITED CERTIFICATE ISSUED ON 03/08/94

View Document

02/08/942 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/08/94

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 NC INC ALREADY ADJUSTED 28/03/91

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 Resolutions

View Document

10/06/9110 June 1991 Resolutions

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 ALTER MEM AND ARTS 24/04/91

View Document

07/06/917 June 1991 COMPANY NAME CHANGED SMALL HEAT & POWER SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 10/06/91

View Document

07/06/917 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/91

View Document

26/04/9126 April 1991 Resolutions

View Document

26/04/9126 April 1991 £ NC 1000/500000 28/03

View Document

26/04/9126 April 1991 Resolutions

View Document

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/05/909 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 EXEMPTION FROM APPOINTING AUDITORS 311285

View Document

16/06/8816 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/06/8816 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

16/06/8816 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

16/06/8816 June 1988 RETURN MADE UP TO 30/04/87; NO CHANGE OF MEMBERS

View Document

16/06/8816 June 1988 RETURN MADE UP TO 30/04/88; NO CHANGE OF MEMBERS

View Document

16/06/8816 June 1988 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

11/11/8511 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/11/85

View Document

09/04/859 April 1985 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