Advanced company searchLink opens in new window

SES CONSTRUCTION SOFTWARE LTD

Company number 02124826

Filter by category

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 TM01 Termination of appointment of James Lloyd Haywood Baker as a director on 12 July 2017
30 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 CH01 Director's details changed for Andrew Frayling on 15 December 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
09 Jan 2012 TM02 Termination of appointment of Ashley Frayling as a secretary
11 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
06 May 2010 AD01 Registered office address changed from 58 the Terrace Torquay TQ1 1DE on 6 May 2010
19 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Andrew Frayling on 15 December 2009
13 Jan 2010 CH01 Director's details changed for James Lloyd Haywood Baker on 15 December 2009
17 Dec 2008 363a Return made up to 15/12/08; full list of members