Advanced company searchLink opens in new window

SOCIAL ENERGY SERVICES COMPANY LTD

Company number 08803554

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jul 2019 PSC07 Cessation of Green Energy Networks Ltd as a person with significant control on 29 July 2019
31 Jul 2019 TM01 Termination of appointment of James Richard Allen as a director on 30 July 2019
11 Apr 2019 PSC02 Notification of Green Energy Networks Ltd as a person with significant control on 25 March 2019
11 Apr 2019 PSC02 Notification of Catch Energy Limited as a person with significant control on 25 March 2019
11 Apr 2019 PSC07 Cessation of Niyad Rahim as a person with significant control on 25 March 2019
11 Apr 2019 TM01 Termination of appointment of David John Collett as a director on 29 March 2019
11 Apr 2019 AP01 Appointment of Mr James Richard Allen as a director on 29 March 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
27 Mar 2019 AD01 Registered office address changed from 795 Harrow Road Wembley HA0 2LP England to Unit 2 Querns Business Centre Whitworth Road Cirencester GL7 1RT on 27 March 2019
26 Mar 2019 TM01 Termination of appointment of Niyad Rahim as a director on 26 March 2019
26 Mar 2019 AP01 Appointment of Mr Richard Malcolm Lindley as a director on 26 March 2019
25 Feb 2019 CS01 Confirmation statement made on 2 December 2018 with updates
26 Sep 2018 AP01 Appointment of Mr Niyad Rahim as a director on 25 September 2018
26 Sep 2018 TM01 Termination of appointment of Niyad Rahim as a director on 25 September 2018
26 Sep 2018 AD01 Registered office address changed from Suite 2 the Post House Adelaide Street Swansea SA1 1SB Wales to 795 Harrow Road Wembley HA0 2LP on 26 September 2018
26 Sep 2018 AP01 Appointment of Mr Niyad Rahim as a director on 25 September 2018
26 Sep 2018 PSC07 Cessation of David John Collett as a person with significant control on 25 September 2018
26 Sep 2018 PSC01 Notification of Niyad Rahim as a person with significant control on 25 September 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 100
20 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19