Advanced company searchLink opens in new window

SOCIAL ENERGY SUPPLY LTD

Company number 10300609

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)
30 Oct 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 October 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
11 Oct 2018 PSC02 Notification of Social Energy Ltd as a person with significant control on 1 October 2018
11 Oct 2018 PSC07 Cessation of Utilisoft Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE England to St Pegs Mill Thornhill Beck Lane Brighouse HD6 4AH on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Andrew Michael Green as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Steven Paul Gosling as a director on 1 October 2018
01 Oct 2018 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 1 October 2018
01 Oct 2018 AP01 Appointment of Mr Ryan James Gill as a director on 1 October 2018
10 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
31 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
27 Jul 2017 PSC07 Cessation of Northedge Capital Llp as a person with significant control on 28 July 2016
27 Jul 2017 PSC07 Cessation of Northedge Capital 1 Gp Llp as a person with significant control on 28 July 2016
27 Jul 2017 PSC02 Notification of Utilisoft Limited as a person with significant control on 28 July 2016
28 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted