S.E.S. HOLDINGS (UK) LIMITED

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

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