ALL SEASONS ENERGY LTD

1a Meadowbrook Park 1a Meadowbrook Park, Sheffield, S20 3PJ, England
StatusACTIVE
Company No.10737981
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

ALL SEASONS ENERGY LTD is an active private limited company with number 10737981. It was incorporated 7 years, 1 month, 8 days ago, on 24 April 2017. The company address is 1a Meadowbrook Park 1a Meadowbrook Park, Sheffield, S20 3PJ, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-04-30

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-17

Officer name: Mr Daniel Mats SÀrefjord

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-17

Officer name: Zoe Michelle Oldfield

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Moule

Termination date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2023

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: All Seasons Group Holdings Limited

Notification date: 2021-02-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed all seasons interiors LIMITED\certificate issued on 17/10/22

Documents

View document PDF

Change of name notice

Date: 17 Oct 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

Old address: Unit 5 Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ England

New address: 1a Meadowbrook Park Halfway Sheffield S20 3PJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-04

Charge number: 107379810001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mrs Danielle Moule

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Michelle Oldfield

Appointment date: 2020-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Old address: 14 Westcott Mews Sheffield South Yorkshire S26 3YL England

Change date: 2019-11-18

New address: Unit 5 Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Richard Christopher Moule

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY OF BRITISH NESOL LTD

ATTICUS HOUSE,ALTON,GU34 1EF

Number:11180954
Status:ACTIVE
Category:Private Limited Company

ERM EMILION LIMITED

2ND FLOOR EXCHEQUER COURT,LONDON,EC3A 8AA

Number:09632034
Status:ACTIVE
Category:Private Limited Company

HOWELL GRACIOTTI LTD

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:11264408
Status:ACTIVE
Category:Private Limited Company

J C WINDOW CLEANING LIMITED

29 POPLAR DRIVE,GREAT YARMOUTH,NR29 3HU

Number:06456939
Status:ACTIVE
Category:Private Limited Company

LTN CHORLTON LIMITED

C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP,DARESBURY,WA4 4BS

Number:09291502
Status:LIQUIDATION
Category:Private Limited Company

M F GERAGHTY (RACING) LIMITED

GLAZIK KERSHAW LIMITED,DONCASTER,DN1 2EG

Number:01157662
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