SUSTAINABLE ENERGY TECHNOLOGIES LINK LIMITED
Status | DISSOLVED |
Company No. | 04296594 |
Category | Private Limited Company |
Incorporated | 01 Oct 2001 |
Age | 22 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 9 months, 25 days |
SUMMARY
SUSTAINABLE ENERGY TECHNOLOGIES LINK LIMITED is an dissolved private limited company with number 04296594. It was incorporated 22 years, 10 months, 3 days ago, on 01 October 2001 and it was dissolved 9 months, 25 days ago, on 10 October 2023. The company address is Murrills House 48 East Street Murrills House 48 East Street, Fareham, PO16 9XS, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Notification of a person with significant control
Date: 08 Mar 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Heaton
Notification date: 2023-01-10
Documents
Cessation of a person with significant control
Date: 08 Mar 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Geoffrey Heaton
Cessation date: 2023-01-06
Documents
Termination director company with name termination date
Date: 08 Mar 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Geoffrey Heaton
Termination date: 2023-01-06
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Heaton
Appointment date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company current extended
Date: 22 Aug 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 09 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-08
Old address: The Armoury, Unit R1 Fort Wallington, Military Road Fareham Hampshire PO168TT
New address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type partial exemption
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Geoffrey Heaton
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 11/10/06 from: homewell house 22 homewell havant hampshire PO9 1EE
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 19 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 06/03/02 from: 12 south street havant hampshire PO9 1DA
Documents
Legacy
Date: 25 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 25/10/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 SUNNINGDALE DRIVE,NEWCASTLE,BT33 0QL
Number: | NI605885 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,HAMILTON,ML3 0AY
Number: | SC096516 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEYFORD MARINA, HARLEYFORD,BUCKS,SL7 2DX
Number: | 04162059 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10520140 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTS INVESTMENT GROUP LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11645603 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HAMPDEN WAY,RUGBY,CV22 7NW
Number: | 02866094 |
Status: | ACTIVE |
Category: | Private Limited Company |