- Company Overview for SUSTAINABLE ENERGY SOLUTIONS LTD (08894471)
- Filing history for SUSTAINABLE ENERGY SOLUTIONS LTD (08894471)
- People for SUSTAINABLE ENERGY SOLUTIONS LTD (08894471)
- More for SUSTAINABLE ENERGY SOLUTIONS LTD (08894471)
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) |
---|---|---|---|
16 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
24 Sep 2024 | AD01 | Registered office address changed from C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to 31 (Suite 3) Station Road Cheadle Hulme Cheadle SK8 5AF on 24 September 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
20 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
15 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of James Philip Hallas as a director on 3 September 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
22 Jan 2020 | AP01 | Appointment of Mr James Philip Hallas as a director on 20 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Mr Stephen Alan Willock as a director on 20 January 2020 | |
18 Dec 2019 | PSC04 | Change of details for Mr Richard Albert Everton as a person with significant control on 12 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Richard Albert Everton on 12 December 2019 | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 27 September 2016 |