Advanced company searchLink opens in new window

STRATEGIC ENERGY CONSULTING LTD

Company number 07485701

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)
10 Mar 2016 AD01 Registered office address changed from 120-124 Towngate Leyland PR25 2LQ to 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ on 10 March 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 140
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 140
08 Apr 2014 AD01 Registered office address changed from 120-124 Towngate Leyland PR25 2LQ England on 8 April 2014
24 Feb 2014 AD01 Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB on 24 February 2014
24 Feb 2014 TM01 Termination of appointment of David Natusch as a director
29 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
03 Jun 2013 TM01 Termination of appointment of Thomas Clark as a director
18 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
16 Oct 2012 AP01 Appointment of Mr Thomas Nigel Clark as a director
01 May 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
17 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
15 Feb 2012 AD01 Registered office address changed from 179 Brookhouse Road Brookhouse Lancaster Lancashire LA2 9NY United Kingdom on 15 February 2012
13 Feb 2012 AP01 Appointment of Mr David Natusch as a director
23 Jan 2012 TM01 Termination of appointment of Nicola Dennison as a director
23 Jan 2012 TM02 Termination of appointment of Nicola Dennison as a secretary
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 140
08 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
16 May 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
13 May 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100