SELMS MUIR ENERGY CENTRE LIMITED

12009866
MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 10 Buy now
21 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
01 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2022 accounts Annual Accounts 9 Buy now
20 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2022 accounts Annual Accounts 5 Buy now
10 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
01 Nov 2021 mortgage Registration of a charge 48 Buy now
07 Oct 2021 officers Appointment of director (Mr Thorvald Spanggaard) 2 Buy now
05 Oct 2021 capital Return of Allotment of shares 3 Buy now
04 Oct 2021 incorporation Memorandum Articles 24 Buy now
28 Sep 2021 resolution Resolution 1 Buy now
22 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 May 2021 resolution Resolution 3 Buy now
24 May 2021 officers Termination of appointment of director (Michael John Hughes) 1 Buy now
24 May 2021 officers Appointment of director (Mr Andrew Newman) 2 Buy now
19 May 2021 accounts Annual Accounts 2 Buy now
16 Dec 2020 officers Appointment of director (Mr Michael John Hughes) 2 Buy now
16 Dec 2020 officers Termination of appointment of director (Stephen William Mahon) 1 Buy now
15 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2020 officers Termination of appointment of director (Gary Leigh Toomey) 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2019 incorporation Incorporation Company 11 Buy now