AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 12th Jan 2023 new director was appointed.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jan 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 12th Jan 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 12th Jan 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to Mon, 28th Feb 2022 from Mon, 31st Jan 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 1st Oct 2019: 102.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Oct 2019: 102.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Sep 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 24th, May 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed southern energy solutions group LIMITEDcertificate issued on 24/05/16
filed on: 24th, May 2016
| change of name
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 700 Fareham Reach Fareham Road Gosport Hampshire PO13 0FW on Tue, 9th Feb 2016 to 1 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jan 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 12th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd Jun 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34B Palmerston Business Park Palmerston Drive Fareham Hampshire PO14 1DJ on Thu, 25th Jun 2015 to Unit 700 Fareham Reach Fareham Road Gosport Hampshire PO13 0FW
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Jan 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 2.00 GBP
filed on: 20th, January 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jan 2014. Old Address: 1 Manor Court 6 Barnes Wallis Road Fareham Hampshire PO15 5TH England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(30 pages)
|