SMARTENERGY FINANCE ONE LIMITED - HINDHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous extended. 2024-04-15 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Confirmation statement. Statement with updates. 2022-09-13 View Report
Persons with significant control. Notification date: 2022-08-30. Psc name: Amanda Faucherand. 2022-09-13 View Report
Persons with significant control. Psc name: Si Capital R&S1 S.A. Scr De Regimen Simplificado. Cessation date: 2022-08-30. 2022-09-12 View Report
Officers. Termination date: 2022-08-30. Officer name: Si Capital R&S1 S.A. Scr De Regimen Simplificado. 2022-09-12 View Report
Officers. Officer name: Si Capital Private Equity Segcr S.A.. Termination date: 2022-08-30. 2022-09-12 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Officers. Officer name: Si Capital R&S1 S.A. Scr De Regimen Simplificado. Change date: 2021-03-10. 2021-03-10 View Report
Officers. Change date: 2021-03-10. Officer name: Si Capital Private Equity Segcr S.A.. 2021-03-10 View Report
Accounts. Accounts type total exemption full. 2020-06-10 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type total exemption full. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Officers. Officer name: Mr Stephen Graham Faucherand. Appointment date: 2018-07-04. 2018-07-25 View Report
Officers. Termination date: 2018-07-04. Officer name: Stuart Murray. 2018-07-25 View Report
Accounts. Accounts type total exemption full. 2018-06-28 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Officers. Officer name: Mr Stuart Murray. Appointment date: 2017-03-21. 2017-04-04 View Report
Officers. Officer name: Adam James Hewson. Termination date: 2016-11-16. 2016-11-29 View Report
Address. Old address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ. New address: 20 Headley Road Grayshott Hindhead GU26 6LB. Change date: 2016-11-29. 2016-11-29 View Report
Gazette. Gazette filings brought up to date. 2016-09-17 View Report
Accounts. Accounts type small. 2016-09-15 View Report
Gazette. Gazette notice compulsory. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Accounts. Accounts type small. 2015-03-11 View Report
Accounts. Change account reference date company current extended. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-07-25 View Report
Officers. Officer name: Si Capital Private Equity Segcr S.A.. 2013-08-12 View Report
Officers. Officer name: Si Capital R&S1 S.A. Scr De Regimen Simplificado. 2013-08-12 View Report
Officers. Officer name: Adam James Hewson. 2013-08-09 View Report
Accounts. Change account reference date company current shortened. 2013-08-09 View Report
Address. Change date: 2013-08-09. Old address: Wey House Farnham Road Guildford Surrey GU1 4YD. 2013-08-09 View Report
Officers. Officer name: Keith Syson. 2013-08-09 View Report
Officers. Officer name: James Waddell. 2013-08-09 View Report
Change of name. Description: Company name changed stevton (no.548) LIMITED\certificate issued on 29/07/13. 2013-07-29 View Report
Change of name. Change of name notice. 2013-07-29 View Report
Incorporation. Incorporation company. 2013-05-30 View Report