SUSTAINABLE ENERGY TECHNOLOGIES LINK LIMITED

Murrills House 48 East Street Murrills House 48 East Street, Fareham, PO16 9XS, Hampshire, England
StatusDISSOLVED
Company No.04296594
CategoryPrivate Limited Company
Incorporated01 Oct 2001
Age22 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 19 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPION LIMITED

17 SUNNINGDALE DRIVE,NEWCASTLE,BT33 0QL

Number:NI605885
Status:ACTIVE
Category:Private Limited Company

DOUGLAS PARK LIMITED

PARK HOUSE,HAMILTON,ML3 0AY

Number:SC096516
Status:ACTIVE
Category:Private Limited Company

ESPAR MARINE LTD

HARLEYFORD MARINA, HARLEYFORD,BUCKS,SL7 2DX

Number:04162059
Status:ACTIVE
Category:Private Limited Company

GLONICE LTD

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

SUN ENGINEERING LIMITED

31 HAMPDEN WAY,RUGBY,CV22 7NW

Number:02866094
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