S.E.S. HOLDINGS (UK) LIMITED

05142324
UNIT 3, SES HOUSE BALBY COURT BALBY CARR BANK DONCASTER DN4 8DE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 7 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2023 accounts Annual Accounts 7 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2022 accounts Annual Accounts 7 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2021 accounts Annual Accounts 7 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2019 accounts Annual Accounts 7 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2018 mortgage Registration of a charge 39 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mr William Thomas Shinkins) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mr William Thomas Shinkins) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mrs. Jill Shinkins) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Ben Shinkins) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mr David Hyland) 2 Buy now
05 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 officers Change of particulars for director (Mr William Thomas Shinkins) 2 Buy now
31 May 2018 officers Change of particulars for director (Mrs Lucy Hardcastle) 2 Buy now
29 May 2018 officers Change of particulars for director (Mr Ben Shinkins) 2 Buy now
29 May 2018 officers Change of particulars for director (Mrs. Jill Shinkins) 2 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2018 officers Termination of appointment of director (Jennifer Anne Sarah Armitage) 1 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2018 accounts Annual Accounts 10 Buy now
09 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 31 Buy now
08 Jun 2016 annual-return Annual Return 9 Buy now
08 Jun 2016 officers Change of particulars for director (Mr David Hyland) 2 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 incorporation Memorandum Articles 11 Buy now
29 Oct 2015 resolution Resolution 4 Buy now
22 Oct 2015 capital Return of Allotment of shares 4 Buy now
22 Oct 2015 capital Return of Allotment of shares 4 Buy now
22 Oct 2015 resolution Resolution 4 Buy now
22 Oct 2015 resolution Resolution 3 Buy now
22 Oct 2015 resolution Resolution 4 Buy now
15 Sep 2015 accounts Annual Accounts 28 Buy now
15 Jun 2015 annual-return Annual Return 9 Buy now
05 Jun 2015 officers Appointment of director (Mr Ben Shinkins) 2 Buy now
05 Jun 2015 officers Appointment of director (Mrs Lucy Hardcastle) 2 Buy now
05 Jun 2015 officers Appointment of director (Mrs Jill Shinkins) 2 Buy now
09 Apr 2015 officers Appointment of director (Mrs Jennifer Anne Sarah Armitage) 2 Buy now
20 Nov 2014 accounts Annual Accounts 27 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
14 Nov 2013 accounts Annual Accounts 27 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 24 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
11 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Aug 2011 accounts Annual Accounts 25 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
11 Jul 2011 officers Change of particulars for director (William Thomas Shinkins) 2 Buy now
10 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2011 capital Return of Allotment of shares 4 Buy now
03 May 2011 capital Return of Allotment of shares 4 Buy now
03 May 2011 resolution Resolution 3 Buy now
03 May 2011 resolution Resolution 3 Buy now
05 Jan 2011 accounts Annual Accounts 26 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Termination of appointment of director (Paul Brigden) 1 Buy now
06 May 2010 officers Termination of appointment of secretary (Paul Brigden) 1 Buy now
06 May 2010 officers Appointment of director (Mr David Hyland) 2 Buy now
28 Sep 2009 accounts Annual Accounts 19 Buy now
31 Jul 2009 capital Gbp nc 1000/10000\31/03/08 2 Buy now
28 Jul 2009 capital Capitals not rolled up 2 Buy now
15 Jul 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
15 Jul 2009 address Location of register of members 1 Buy now
15 Jul 2009 address Location of debenture register 1 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from wright business park carr hill doncaster south yorkshire DN4 8DE 1 Buy now
22 Jul 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
17 Jul 2008 accounts Annual Accounts 18 Buy now
30 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
18 Sep 2007 accounts Annual Accounts 18 Buy now
25 Jun 2007 annual-return Return made up to 01/06/07; full list of members 3 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: n s m offices, new road escrick york north yorkshire YO19 6EZ 1 Buy now
27 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
04 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
04 Sep 2006 officers Director resigned 1 Buy now
11 Aug 2006 accounts Annual Accounts 14 Buy now
20 Jun 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
20 Jun 2006 officers Director's particulars changed 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
28 Sep 2005 accounts Annual Accounts 11 Buy now
12 Jul 2005 officers Director resigned 1 Buy now
29 Jun 2005 annual-return Return made up to 01/06/05; full list of members; amend 8 Buy now
25 Jun 2005 annual-return Return made up to 01/06/05; full list of members 3 Buy now
09 Jun 2005 officers New director appointed 3 Buy now
22 Mar 2005 officers New director appointed 2 Buy now