- Company Overview for STRATEGIC ENERGY CONSULTING LTD (07485701)
- Filing history for STRATEGIC ENERGY CONSULTING LTD (07485701)
- People for STRATEGIC ENERGY CONSULTING LTD (07485701)
- More for STRATEGIC ENERGY CONSULTING LTD (07485701)
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
|
|
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
|
|
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
|
|
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|