SE BURY LANE SOLAR LIMITED

08520628
1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL

Documents

Documents
Date Category Description Pages
11 Aug 2024 accounts Annual Accounts 24 Buy now
11 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 53 Buy now
11 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
11 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 24 Buy now
02 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 58 Buy now
02 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2023 officers Change of particulars for director (Ms Charmaine Nga Mun Chin) 2 Buy now
29 Mar 2023 officers Change of particulars for director (Mr Fadzlan Rosli) 2 Buy now
06 Jan 2023 officers Change of particulars for director (Fadzlan Rosli) 2 Buy now
13 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
29 Sep 2022 accounts Annual Accounts 26 Buy now
29 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 64 Buy now
29 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 mortgage Registration of a charge 57 Buy now
10 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2021 accounts Annual Accounts 27 Buy now
09 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 55 Buy now
13 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
13 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
12 Oct 2021 officers Appointment of director (Fadzlan Rosli) 2 Buy now
11 Oct 2021 officers Termination of appointment of director (Hafiz Bin Ismail) 1 Buy now
11 Oct 2021 officers Termination of appointment of director (Nur Atikah Paimin) 1 Buy now
11 Oct 2021 officers Termination of appointment of director (Vian Robert Davys) 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Amer Aqel Amer Nordin) 1 Buy now
08 Oct 2021 officers Appointment of director (Ms Charmaine Nga Mun Chin) 2 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 officers Termination of appointment of director (Shamsul Azham Bin Mohd Isa) 1 Buy now
29 Apr 2021 officers Appointment of director (Nur Atikah Paimin) 2 Buy now
29 Apr 2021 officers Appointment of director (Mr Vian Robert Davys) 2 Buy now
29 Apr 2021 officers Appointment of director (Amer Aqel Amer Nordin) 2 Buy now
23 Oct 2020 officers Appointment of director (Shamsul Azham Bin Mohd Isa) 2 Buy now
29 Sep 2020 officers Termination of appointment of director (Carl Goran Dandanell) 1 Buy now
29 Sep 2020 officers Appointment of director (Hafiz Bin Ismail) 2 Buy now
11 Sep 2020 accounts Annual Accounts 29 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 28 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Change of particulars for director (Carl Goran Dandanell) 2 Buy now
12 Apr 2019 officers Change of particulars for director (Carl Goran Dandanell) 2 Buy now
19 Jul 2018 accounts Annual Accounts 23 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 29 Buy now
03 Jul 2017 mortgage Registration of a charge 58 Buy now
23 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2017 officers Termination of appointment of director (Andrew Francois Muro) 1 Buy now
18 May 2017 officers Termination of appointment of director (Rebecca Jeanne Cranna) 1 Buy now
18 May 2017 officers Appointment of director (Carl Goran Dandanell) 2 Buy now
27 Feb 2017 officers Appointment of director (Andrew Francois Muro) 2 Buy now
23 Nov 2016 accounts Annual Accounts 23 Buy now
29 Jul 2016 accounts Annual Accounts 24 Buy now
06 Jun 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2015 incorporation Memorandum Articles 14 Buy now
17 Dec 2015 resolution Resolution 6 Buy now
02 Dec 2015 resolution Resolution 6 Buy now
17 Nov 2015 mortgage Registration of a charge 21 Buy now
16 Nov 2015 mortgage Registration of a charge 57 Buy now
14 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2015 officers Appointment of director (Rebecca Jeanne Cranna) 2 Buy now
13 Oct 2015 officers Termination of appointment of director (Alessandro Ceschiat) 1 Buy now
14 May 2015 annual-return Annual Return 3 Buy now
08 May 2015 officers Appointment of director (Alessandro Ceschiat) 2 Buy now
08 May 2015 officers Termination of appointment of director (Martin Guy Preston) 1 Buy now
21 Apr 2015 accounts Annual Accounts 16 Buy now
18 Dec 2014 mortgage Registration of a charge 22 Buy now
18 Dec 2014 mortgage Registration of a charge 39 Buy now
04 Dec 2014 officers Termination of appointment of director (Alexandra Sian Desouza) 1 Buy now
04 Dec 2014 officers Appointment of director (Martin Guy Preston) 2 Buy now
04 Dec 2014 resolution Resolution 20 Buy now
13 Nov 2014 resolution Resolution 40 Buy now
15 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Dec 2013 officers Termination of appointment of director (Luis Sabate Soto) 2 Buy now
11 Dec 2013 officers Termination of appointment of director (Alessandro Ceschiat) 2 Buy now
11 Dec 2013 officers Appointment of director (Mrs Alexandra Sian Desouza) 3 Buy now
08 May 2013 incorporation Incorporation Company 23 Buy now