SMART ENERGY OPTIMISATION LIMITED

C/O Gep Environmental Limited Unit 5 Basepoint Business Centre C/O Gep Environmental Limited Unit 5 Basepoint Business Centre, Winchester, SO23 0LD, England
StatusACTIVE
Company No.05684674
CategoryPrivate Limited Company
Incorporated23 Jan 2006
Age18 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SMART ENERGY OPTIMISATION LIMITED is an active private limited company with number 05684674. It was incorporated 18 years, 4 months, 24 days ago, on 23 January 2006. The company address is C/O Gep Environmental Limited Unit 5 Basepoint Business Centre C/O Gep Environmental Limited Unit 5 Basepoint Business Centre, Winchester, SO23 0LD, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Green Energy Partners (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glyn John Mountford

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Donald Macdonald

Appointment date: 2022-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ingrid Burt

Termination date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick James Macgregor

Appointment date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-30

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

New address: C/O Gep Environmental Limited Unit 5 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD

Old address: C/O Gep Environmental Ltd Unit 58,Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England

Change date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mr Glyn John Mountford

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Hutchinson

Termination date: 2018-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Hutchinson

Cessation date: 2018-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-14

Officer name: Mrs Ingrid Burt

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-14

Officer name: Emma Hutchinson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

New address: C/O Gep Environmental Ltd Unit 58,Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD

Change date: 2016-12-12

Old address: Basepoint Business Centre Unit 58, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Old address: 2 Venture Road 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP

New address: Basepoint Business Centre Unit 58, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD

Change date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Old address: 21 St. Thomas Street Bristol BS1 6JS

Change date: 2014-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Old address: 41 Chalton Street London NW1 1JD

Change date: 2009-12-08

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nangle

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: York Place Company Secretaries Limited

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr glyn john mountford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director glyn mountford

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed glyn mountford

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/01/06--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Address

Type: 287

Description: Registered office changed on 21/05/07 from: suite 104 warnford court 29 throgmorton street london london EC2N 2AT

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F1 GADGETS ONLINE LTD

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:08283030
Status:LIQUIDATION
Category:Private Limited Company

HALLAM JONES ACCOUNTING LTD

231 LONDON ROAD,SHEFFIELD,S2 4NF

Number:09043760
Status:ACTIVE
Category:Private Limited Company

KAPE LTD

8 PARKES ROAD,ESSEX,IG7 4BN

Number:04669541
Status:ACTIVE
Category:Private Limited Company

NSSSAT PROPERTY INVESTMENT LIMITED

2 SHERINGHAM AVENUE,MANOR PARK,E12 5PA

Number:10018996
Status:ACTIVE
Category:Private Limited Company

SAFFRON RECORDS C.I.C.

UNIT C 25-27,BRISTOL,BS1 3PY

Number:09606295
Status:ACTIVE
Category:Community Interest Company

STEEL X LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029224
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source