SQUEAKY CLEAN ENERGY LIMITED

151 Wardour Street, London, W1F 8WE, England
StatusACTIVE
Company No.09812682
CategoryPrivate Limited Company
Incorporated07 Oct 2015
Age8 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SQUEAKY CLEAN ENERGY LIMITED is an active private limited company with number 09812682. It was incorporated 8 years, 7 months, 9 days ago, on 07 October 2015. The company address is 151 Wardour Street, London, W1F 8WE, England.



Company Fillings

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-04

Psc name: Squeaky Clean Energy Holdco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: 151 Wardour Street London W1F 8WE

Old address: 151-153 151 Wardour Street London W1F 8WE England

Change date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: 151-153 151 Wardour Street London W1F 8WE

Old address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom

Change date: 2022-03-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susannah Franks

Appointment date: 2022-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Squeaky Clean Energy Holdco Limited

Notification date: 2021-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Spencer Bowden

Cessation date: 2021-05-19

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Christopher Spencer Bowden

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Spencer Bowden

Change date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Capital : 175.2259 GBP

Date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Baxter

Termination date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mr Justin Stokes

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

New address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS

Change date: 2019-04-03

Old address: C/O Alliotts Imperial House Kingsway London WC2B 6UN England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-05

Psc name: Mr Christopher Spencer Bowden

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Sep 2018

Action Date: 06 Apr 2018

Category: Capital

Type: RP04SH01

Date: 2018-04-06

Capital : 168.83 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Sep 2018

Action Date: 05 Apr 2018

Category: Capital

Type: RP04SH01

Date: 2018-04-05

Capital : 167.62 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 170.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 169.11 GBP

Documents

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Baxter

Appointment date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 25 May 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-21

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-21

Capital : 146.88 GBP

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-03

Capital : 144.04 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-18

Capital : 113.50 GBP

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 10,800 GBP

Date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 20-22, Wenlock Road, London N1 7GU Wenlock Road London N1 7GU England

New address: C/O Alliotts Imperial House Kingsway London WC2B 6UN

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Nov 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-10

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-13

Capital : 107.50 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 24 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-24

Charge number: 098126820001

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Spencer Bowden

Change date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

New address: 20-22, Wenlock Road, London N1 7GU Wenlock Road London N1 7GU

Old address: Henry Wood House Riding House Street London W1W 7FA England

Change date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: 18 the Triangle Ng2 Business Park Nottingham NG2 1AE England

Change date: 2016-09-13

New address: Henry Wood House Riding House Street London W1W 7FA

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Jonathan Alexander Slade

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mr Christopher Spencer Bowden

Documents

View document PDF

Incorporation company

Date: 07 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERLEI (EUROPE) LIMITED

THE COURTAULDS BUILDING,NOTTINGHAM,NG5 1EB

Number:09589571
Status:ACTIVE
Category:Private Limited Company

FIT KIT (OXFORD) LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:07104206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KREMI 85 LTD

179 WARRENSWAY,TELFORD,TF7 5QG

Number:11927488
Status:ACTIVE
Category:Private Limited Company

LAWRENCE CONTRACTING LIMITED

C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE, BURLINGTON ARCADE,BOURNEMOUTH,BH1 2HZ

Number:04587093
Status:ACTIVE
Category:Private Limited Company

PISHEN LIMITED

6 BROOMFIELD ROAD,KENT,DA10 0LT

Number:09875630
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOMERS DISTRIBUTION LIMITED

SOMERS HOUSE,RUGBY,CV22 7DG

Number:10118578
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