- Company Overview for SES CONSTRUCTION SOFTWARE LTD (02124826)
- Filing history for SES CONSTRUCTION SOFTWARE LTD (02124826)
- People for SES CONSTRUCTION SOFTWARE LTD (02124826)
- More for SES CONSTRUCTION SOFTWARE LTD (02124826)
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
|
|
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
|
|
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
|
|
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 |