Download leads from Nexok and grow your business. Find out more

Smart Energy (GB) Ltd

Documents

Total Documents75
Total Pages245

Filing History

28 February 2024Micro company accounts made up to 31 May 2023
11 July 2023Confirmation statement made on 23 June 2023 with updates
16 May 2023Micro company accounts made up to 31 May 2022
4 July 2022Confirmation statement made on 23 June 2022 with updates
31 May 2022Micro company accounts made up to 31 May 2021
3 September 2021Confirmation statement made on 23 June 2021 with updates
25 May 2021Micro company accounts made up to 31 May 2020
16 September 2020Confirmation statement made on 23 June 2020 with no updates
28 February 2020Micro company accounts made up to 31 May 2019
25 June 2019Confirmation statement made on 23 June 2019 with no updates
25 February 2019Micro company accounts made up to 31 May 2018
24 July 2018Confirmation statement made on 23 June 2018 with updates
26 February 2018Micro company accounts made up to 31 May 2017
18 July 2017Cessation of Anthony Sean Brayford as a person with significant control on 24 June 2017
18 July 2017Cessation of Anthony Sean Brayford as a person with significant control on 18 July 2017
18 July 2017Cessation of Anthony Sean Brayford as a person with significant control on 24 June 2017
4 July 2017Confirmation statement made on 23 June 2017 with updates
4 July 2017Confirmation statement made on 23 June 2017 with updates
30 June 2017Notification of Anthony Sean Brayford as a person with significant control on 30 June 2017
30 June 2017Notification of Anthony Sean Brayford as a person with significant control on 24 June 2016
30 June 2017Notification of Anthony Sean Brayford as a person with significant control on 24 June 2016
30 June 2017Notification of David John Paxman as a person with significant control on 30 June 2017
30 June 2017Notification of Craig Ian Keogh as a person with significant control on 24 June 2016
30 June 2017Notification of David John Paxman as a person with significant control on 24 June 2016
30 June 2017Notification of David John Paxman as a person with significant control on 24 June 2016
30 June 2017Notification of Craig Ian Keogh as a person with significant control on 24 June 2016
30 June 2017Notification of Craig Ian Keogh as a person with significant control on 30 June 2017
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 September 2016Termination of appointment of Anthony Sean Brayford as a director on 23 October 2015
28 September 2016Termination of appointment of Anthony Sean Brayford as a director on 23 October 2015
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6
16 October 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 6
16 October 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 6
15 September 2015Appointment of Mr Anthony Sean Brayford as a director on 1 January 2015
15 September 2015Appointment of Mr Anthony Sean Brayford as a director on 1 January 2015
21 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
21 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
5 August 2013Registered office address changed from Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF United Kingdom on 5 August 2013
5 August 2013Registered office address changed from Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF United Kingdom on 5 August 2013
5 August 2013Registered office address changed from Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF United Kingdom on 5 August 2013
23 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
23 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
22 July 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4
22 July 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4
23 April 2013Termination of appointment of Kevin Wolstenholme as a director
23 April 2013Termination of appointment of Kevin Wolstenholme as a director
18 December 2012Total exemption small company accounts made up to 31 May 2012
18 December 2012Total exemption small company accounts made up to 31 May 2012
26 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
26 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
8 September 2011Registered office address changed from C/O C Keoghe 17 Sunfield Avenue Worksop Nottinghamshire S81 0AJ United Kingdom on 8 September 2011
8 September 2011Registered office address changed from C/O C Keoghe 17 Sunfield Avenue Worksop Nottinghamshire S81 0AJ United Kingdom on 8 September 2011
8 September 2011Registered office address changed from C/O C Keoghe 17 Sunfield Avenue Worksop Nottinghamshire S81 0AJ United Kingdom on 8 September 2011
25 May 2011Appointment of Mr Craig Keoghe as a director
25 May 2011Appointment of Mr Kevin Wolstenholme as a director
25 May 2011Appointment of Mr Craig Keoghe as a director
25 May 2011Appointment of Mr David John Paxman as a director
25 May 2011Appointment of Mr David John Paxman as a director
25 May 2011Appointment of Mr Kevin Wolstenholme as a director
23 May 2011Termination of appointment of Yomtov Jacobs as a director
23 May 2011Incorporation
23 May 2011Incorporation
23 May 2011Termination of appointment of Yomtov Jacobs as a director
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed