- Company Overview for SMART ENERGY PROJECTS LIMITED (08312646)
- Filing history for SMART ENERGY PROJECTS LIMITED (08312646)
- People for SMART ENERGY PROJECTS LIMITED (08312646)
- Charges for SMART ENERGY PROJECTS LIMITED (08312646)
- More for SMART ENERGY PROJECTS LIMITED (08312646)
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 May 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
19 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
25 Jul 2022 | AP01 | Appointment of Mr Philip Spencer Towndrow as a director on 20 July 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
07 Jul 2021 | AD01 | Registered office address changed from 90B Main Street Kirby Muxloe Leicester LE9 2AP England to Unit 8 Heage Road Industrial Estate Heage Road Ripley Derbyshire DE5 3GH on 7 July 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA England to 90B Main Street Kirby Muxloe Leicester LE9 2AP on 21 September 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
27 Sep 2019 | AD01 | Registered office address changed from Olympus House Castle Farm Main Street Kirby Muxloe Leicestershire LE9 2AP England to 3 Derby Road Ripley Derbyshire DE5 3EA on 27 September 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to Olympus House Castle Farm Main Street Kirby Muxloe Leicestershire LE9 2AP on 23 April 2019 | |
28 Feb 2019 | AP01 | Appointment of Mrs Clair Towndrow as a director on 27 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Philip Spencer Towndrow as a director on 28 February 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
20 Dec 2017 | PSC07 | Cessation of Clair Towndrow as a person with significant control on 16 December 2016 | |
20 Dec 2017 | PSC01 | Notification of Philip Spencer Towndrow as a person with significant control on 6 April 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |