Advanced company searchLink opens in new window

SOUTHEAST POWER ENGINEERING LTD

Company number 06387074

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)
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 AD01 Registered office address changed from 5 Cloisters House 8 Battersea Park Road London SW8 4BQ United Kingdom to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 6 April 2023
30 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA to 5 Cloisters House 8 Battersea Park Road London SW8 4BQ on 11 January 2023
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Oct 2021 TM02 Termination of appointment of Simon James Knevett Barratt as a secretary on 19 October 2021
19 Oct 2021 AP03 Appointment of Mr Ariel Max Vegoda as a secretary on 19 October 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
26 Jan 2018 PSC01 Notification of Jeremiah Jude Silkowski as a person with significant control on 30 September 2017
18 Oct 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
18 Oct 2017 PSC07 Cessation of Christopher Neil Hunter Gordon as a person with significant control on 30 September 2017
30 Sep 2017 TM01 Termination of appointment of Simon James Knevett Barratt as a director on 30 September 2017
21 Sep 2017 CH01 Director's details changed for Mr David Dechambeau on 15 September 2017
10 Aug 2017 AA Full accounts made up to 31 March 2017
26 Jan 2017 CH01 Director's details changed for Mr Neil Anthony Roberts on 26 January 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates