Advanced company searchLink opens in new window

SO ENERGY TRADING LIMITED

Company number 09263295

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2018 MR05 All of the property or undertaking has been released from charge 092632950001
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 MR01 Registration of charge 092632950001, created on 15 November 2017
23 Nov 2017 AD01 Registered office address changed from The Light Box 111 Power Road London W4 5PY to 107 Power Road London W4 5PY on 23 November 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
24 Feb 2017 CH01 Director's details changed for Mr Simon Richard Oscroft on 24 February 2017
24 Feb 2017 CH01 Director's details changed for Mr Charles Davies on 24 February 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
20 Sep 2015 AD01 Registered office address changed from 127 Beaufort Mansions Beaufort Street London SW3 5AE England to The Light Box 111 Power Road London W4 5PY on 20 September 2015
20 Jul 2015 AP01 Appointment of Mr Charles Davies as a director on 20 July 2015
18 Jul 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
17 Jul 2015 CERTNM Company name changed gold energy supply LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
14 Jul 2015 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 14 July 2015
14 Jul 2015 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Steven Paul Gosling as a director on 14 July 2015
14 Jul 2015 AP01 Appointment of Mr Simon Richard Oscroft as a director on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 127 Beaufort Mansions Beaufort Street London SW3 5AE on 14 July 2015
13 Jul 2015 AD01 Registered office address changed from Slt Management Suite 4th Floor North 100 Temple Street Bristol BS1 6AG England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 13 July 2015
13 Jul 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 13 July 2015
14 Oct 2014 AD01 Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted