Advanced company searchLink opens in new window

SUSTAINABLE ENERGY DEVELOPMENTS LIMITED

Company number 10547356

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)
28 May 2024 AP01 Appointment of Mr Michael Rooney as a director on 28 May 2024
11 Apr 2024 TM01 Termination of appointment of Charles Craig Ibbetson as a director on 11 April 2024
27 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 AD03 Register(s) moved to registered inspection location Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL
08 Mar 2023 AD02 Register inspection address has been changed to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL
07 Mar 2023 CS01 Confirmation statement made on 3 January 2023 with updates
21 Dec 2022 TM01 Termination of appointment of Rufus Andrew Douglas Warner as a director on 29 August 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 PSC02 Notification of Sustainable Energy Holdings Limited as a person with significant control on 31 December 2018
13 Sep 2022 PSC07 Cessation of Earth Capital Partners Guernsey Limited as a person with significant control on 12 August 2022
13 Sep 2022 PSC07 Cessation of Nobel Sustainability Fund Lp (Nsf Lp) as a person with significant control on 12 August 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 41,918
24 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
16 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 3 January 2020
16 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 3 January 2021
02 Feb 2022 TM01 Termination of appointment of Simon John Crook as a director on 31 January 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 AD01 Registered office address changed from 34 st. James's Street London SW1A 1HD United Kingdom to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on 19 May 2021
03 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.02.2022.
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 PSC05 Change of details for Nobel Sustainability Fund Lp (Nsf Lp) as a person with significant control on 5 June 2019
05 Oct 2020 AP01 Appointment of Dr Simon John Crook as a director on 30 September 2020
05 Oct 2020 TM01 Termination of appointment of John Nicholas Buller Curtis as a director on 30 September 2020
27 Mar 2020 AP01 Appointment of Mr Paul James Andrews as a director on 25 March 2020