Advanced company searchLink opens in new window

SUSSEX ECO SOLUTIONS LIMITED

Company number 07052475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2015 TM02 Termination of appointment of Jeremy Kingsley Taylor as a secretary on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Jeremy Kingsley Taylor as a director on 1 July 2015
03 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Nov 2012 CH01 Director's details changed for Mr Nicholas Robin Turnbull on 16 August 2012
08 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Mr Nicholas Robin Turnbull on 16 August 2012
23 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
08 Sep 2011 AD01 Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 8 September 2011
04 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jan 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr Jeremy Kingsley Taylor on 28 September 2010
28 Sep 2010 CH03 Secretary's details changed for Mr Jeremy Kingsley Taylor on 28 September 2010
21 Jul 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 June 2010
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2010 CERTNM Company name changed kingsley renewables LTD\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
23 Feb 2010 CONNOT Change of name notice
21 Oct 2009 NEWINC Incorporation