- Company Overview for SUSSEX ECO SOLUTIONS LIMITED (07052475)
- Filing history for SUSSEX ECO SOLUTIONS LIMITED (07052475)
- People for SUSSEX ECO SOLUTIONS LIMITED (07052475)
- Charges for SUSSEX ECO SOLUTIONS LIMITED (07052475)
- More for SUSSEX ECO SOLUTIONS LIMITED (07052475)
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
|
|
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
|
|
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
|
|
23 Feb 2010 | CONNOT | Change of name notice | |
21 Oct 2009 | NEWINC | Incorporation |