SOLAR ENERGY TECHNOLOGY LTD

Birchin Court Birchin Court, London, EC3V 9DJ
StatusACTIVE
Company No.07739377
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

SOLAR ENERGY TECHNOLOGY LTD is an active private limited company with number 07739377. It was incorporated 12 years, 9 months, 10 days ago, on 12 August 2011. The company address is Birchin Court Birchin Court, London, EC3V 9DJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-10

Officer name: Mrs Vania Casini

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Junior Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-07

Officer name: Mrs Junior Scott

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann Justice

Termination date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-09

Psc name: Andrea Mauro Bruno Quadranti

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-09

Psc name: Clive Ievan Sheffield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Ann Justice

Change date: 2018-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-30

Psc name: Mr Clive Ievan Sheffield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mrs Margaret Ann Justice

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Raymond Cook

Termination date: 2016-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Secretaries Limited

Change date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Change date: 2014-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bell

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Raymond Cook

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-25

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solar panels trading LTD\certificate issued on 24/09/12

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed street vale LIMITED\certificate issued on 21/09/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON & SONS LTD

25-27 FILMER ROAD,FULHAM,SW6 7BP

Number:06712811
Status:ACTIVE
Category:Private Limited Company

AYAZ CONSULTING LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10932995
Status:ACTIVE
Category:Private Limited Company

CANTERBURY DIGITAL LTD

99 CHERRY DRIVE,CANTERBURY,CT2 8ER

Number:10433695
Status:ACTIVE
Category:Private Limited Company

EXOMECO HOLDINGS LTD.

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10669791
Status:ACTIVE
Category:Private Limited Company

SKEET BROTHERS LIMITED

FAIRHAVEN,ASHBOURNE,DE6 5GZ

Number:00534687
Status:ACTIVE
Category:Private Limited Company

SOLENT CARPETS LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:05255298
Status:ACTIVE
Category:Private Limited Company

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