STREET ENERGY SURVEYS LIMITED

04462654
60 MIDLAND ROAD MIDLAND ROAD WELLINGBOROUGH NORTHANTS NN8 1LU

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 3 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 3 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 2 Buy now
21 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
08 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Aug 2016 annual-return Annual Return 6 Buy now
09 Dec 2015 accounts Annual Accounts 4 Buy now
23 Oct 2015 officers Termination of appointment of director (Richard James Dyett) 1 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
27 Dec 2014 accounts Annual Accounts 4 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
14 Aug 2013 annual-return Annual Return 5 Buy now
29 Nov 2012 accounts Annual Accounts 5 Buy now
30 Jun 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 accounts Annual Accounts 5 Buy now
03 Aug 2011 officers Termination of appointment of director (David Bates) 1 Buy now
13 Jul 2011 annual-return Annual Return 6 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
19 Aug 2010 annual-return Annual Return 6 Buy now
19 Aug 2010 officers Change of particulars for director (Richard Dyett) 2 Buy now
19 Aug 2010 officers Change of particulars for director (David Bates) 2 Buy now
31 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2009 annual-return Return made up to 17/06/09; full list of members 8 Buy now
19 May 2009 officers Director appointed richard dyett 2 Buy now
13 May 2009 accounts Annual Accounts 7 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from shah & co 1A station street east foleshill coventry west midlands CV6 5FL 1 Buy now
12 May 2009 officers Appointment terminated secretary karen hickman 1 Buy now
12 May 2009 officers Director and secretary appointed nigel street 2 Buy now
22 Sep 2008 accounts Annual Accounts 7 Buy now
30 Jun 2008 annual-return Return made up to 17/06/08; full list of members 3 Buy now
03 Aug 2007 accounts Annual Accounts 7 Buy now
12 Jul 2007 annual-return Return made up to 17/06/07; no change of members 6 Buy now
23 Jan 2007 accounts Annual Accounts 7 Buy now
22 Aug 2006 annual-return Return made up to 17/06/06; full list of members 6 Buy now
25 Jan 2006 accounts Annual Accounts 9 Buy now
24 Jun 2005 annual-return Return made up to 17/06/05; full list of members 6 Buy now
29 Oct 2004 accounts Annual Accounts 8 Buy now
14 Jun 2004 annual-return Return made up to 17/06/04; full list of members 6 Buy now
05 Jan 2004 accounts Annual Accounts 6 Buy now
07 Jul 2003 annual-return Return made up to 17/06/03; full list of members 6 Buy now
02 Jul 2002 capital Ad 25/06/02--------- £ si 98@1=98 £ ic 1/99 2 Buy now
02 Jul 2002 address Registered office changed on 02/07/02 from: 52 mucklow hill halesowen, birmingham west midlands B62 8BL 1 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
02 Jul 2002 officers New secretary appointed 2 Buy now
02 Jul 2002 accounts Accounting reference date shortened from 30/06/03 to 31/03/03 1 Buy now
25 Jun 2002 officers Director resigned 1 Buy now
25 Jun 2002 officers Secretary resigned 1 Buy now
17 Jun 2002 incorporation Incorporation Company 13 Buy now