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)
|
|
18 Nov 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
04 Nov 2025 |
CS01 |
Confirmation statement made on 2 November 2025 with updates
|
|
|
31 Oct 2025 |
PSC05 |
Change of details for Squeaky Clean Energy Group Limited as a person with significant control on 31 October 2025
|
|
|
11 Sep 2025 |
CERTNM |
Company name changed squeaky clean energy LIMITED\certificate issued on 11/09/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-09-10
|
|
|
23 Dec 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
18 Nov 2024 |
CS01 |
Confirmation statement made on 18 November 2024 with updates
|
|
|
13 Nov 2024 |
PSC05 |
Change of details for Squeaky Clean Energy Group Limited as a person with significant control on 13 November 2024
|
|
|
31 Oct 2024 |
MR01 |
Registration of charge 098126820002, created on 22 October 2024
|
|
|
15 Jul 2024 |
AP03 |
Appointment of Ms Susi Jennifer Crawford as a secretary on 3 June 2024
|
|
|
15 Jul 2024 |
TM02 |
Termination of appointment of Susannah Franks as a secretary on 3 June 2024
|
|
|
22 Dec 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
22 Dec 2023 |
CS01 |
Confirmation statement made on 22 November 2023 with no updates
|
|
|
18 Jul 2023 |
PSC05 |
Change of details for Squeaky Clean Energy Holdco Limited as a person with significant control on 4 March 2022
|
|
|
03 Jan 2023 |
CS01 |
Confirmation statement made on 22 November 2022 with no updates
|
|
|
30 Sep 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
03 Mar 2022 |
AD01 |
Registered office address changed from 151-153 151 Wardour Street London W1F 8WE England to 151 Wardour Street London W1F 8WE on 3 March 2022
|
|
|
03 Mar 2022 |
AD01 |
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 151-153 151 Wardour Street London W1F 8WE on 3 March 2022
|
|
|
03 Mar 2022 |
AP03 |
Appointment of Ms Susannah Franks as a secretary on 11 February 2022
|
|
|
03 Jan 2022 |
CS01 |
Confirmation statement made on 22 November 2021 with updates
|
|
|
30 Sep 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
23 Jun 2021 |
PSC02 |
Notification of Squeaky Clean Energy Holdco Limited as a person with significant control on 19 May 2021
|
|
|
23 Jun 2021 |
PSC07 |
Cessation of Christopher Spencer Bowden as a person with significant control on 19 May 2021
|
|
|
23 Jun 2021 |
CH01 |
Director's details changed for Mr Christopher Spencer Bowden on 10 July 2020
|
|
|
23 Jun 2021 |
PSC04 |
Change of details for Mr Christopher Spencer Bowden as a person with significant control on 10 July 2020
|
|
|
22 Mar 2021 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|