Advanced company searchLink opens in new window

SUTTON DECENTRALISED ENERGY NETWORK LIMITED

Company number 10022446

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
01 Mar 2024 AP01 Appointment of Mr. Samuel George Barker as a director on 1 March 2024
23 Dec 2023 AA Accounts for a small company made up to 31 March 2023
24 Nov 2023 TM01 Termination of appointment of Miguel Alberto Fernandez as a director on 24 November 2023
29 Aug 2023 CH01 Director's details changed for Mr. Thomas Michael Willis on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr. Richard Fraser Sansom on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Miguel Alberto Fernandez on 29 August 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 CH01 Director's details changed for Mr Christopher John Rhodes on 6 April 2023
06 Apr 2023 CH01 Director's details changed for Mr Miguel Alberto Fernandez on 6 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
31 Mar 2023 PSC03 Notification of The Mayor and Burgesses of the London Borough of Sutton as a person with significant control on 31 March 2023
31 Mar 2023 PSC07 Cessation of Opportunity Sutton Limited as a person with significant control on 31 March 2023
29 Nov 2022 AA Accounts for a small company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
04 Feb 2022 AP01 Appointment of Mr. Thomas Michael Willis as a director on 1 February 2022
04 Feb 2022 AP01 Appointment of Mr. Richard Fraser Sansom as a director on 1 February 2022
11 Oct 2021 AA Accounts for a small company made up to 31 March 2021
23 Sep 2021 AP01 Appointment of Mr. David Mcintyre as a director on 22 September 2021
07 Sep 2021 AD01 Registered office address changed from 24 Denmark Road Carshalton Surrey SM5 2JG to Civic Centre St. Nicholas Way Sutton SM1 1EA on 7 September 2021
02 Aug 2021 TM01 Termination of appointment of Amanda Renee Cherrington as a director on 1 August 2021
21 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
08 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
08 Apr 2021 CH01 Director's details changed for Mrs Amanda Renee Cherrington on 25 February 2021
20 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association