Advanced company searchLink opens in new window

SEAN POWER LIMITED

Company number 07542687

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)
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 PSC04 Change of details for Mr Simon Isaac as a person with significant control on 14 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Simon Isaac on 14 November 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Apr 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Apr 2022 SH06 Cancellation of shares. Statement of capital on 23 March 2022
  • GBP 20
26 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
26 Apr 2022 PSC01 Notification of Simon Isaac as a person with significant control on 23 February 2022
26 Apr 2022 PSC01 Notification of Richard Copsey as a person with significant control on 23 February 2022
26 Apr 2022 PSC07 Cessation of Mandy Maureen Stevens as a person with significant control on 23 February 2022
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
04 Jun 2021 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 76
10 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
28 May 2020 PSC04 Change of details for Mandy Maureen Stevens as a person with significant control on 2 May 2020
27 May 2020 CH01 Director's details changed for Mr Richard Copsey on 1 May 2020
13 Jan 2020 SH03 Purchase of own shares.
03 Jan 2020 SH06 Cancellation of shares. Statement of capital on 30 November 2019
  • GBP 88
03 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares