- Company Overview for S2E4 PRODUCT SAFETY AND ENERGY CONSULTANTS LIMITED (08361195)
- Filing history for S2E4 PRODUCT SAFETY AND ENERGY CONSULTANTS LIMITED (08361195)
- People for S2E4 PRODUCT SAFETY AND ENERGY CONSULTANTS LIMITED (08361195)
- More for S2E4 PRODUCT SAFETY AND ENERGY CONSULTANTS LIMITED (08361195)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2022 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Aug 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 July 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
26 Nov 2021 | CH01 | Director's details changed for Mrs Rebecca Lea Morrison on 26 November 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
08 Jan 2019 | AD01 | Registered office address changed from Margaret Powell House 401 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3BN England to Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 8 January 2019 | |
15 May 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
17 Nov 2017 | AD01 | Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH to Margaret Powell House 401 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3BN on 17 November 2017 | |
15 Jun 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|