- Company Overview for SEECO (SINGLE PLY) LIMITED (02813973)
- Filing history for SEECO (SINGLE PLY) LIMITED (02813973)
- People for SEECO (SINGLE PLY) LIMITED (02813973)
- Charges for SEECO (SINGLE PLY) LIMITED (02813973)
- More for SEECO (SINGLE PLY) LIMITED (02813973)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
27 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
24 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
09 Feb 2022 | MR01 | Registration of charge 028139730004, created on 9 February 2022 | |
10 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
10 Apr 2021 | AD01 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 10 April 2021 | |
11 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
11 Feb 2021 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2021 | MR01 | Registration of charge 028139730003, created on 21 January 2021 | |
11 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
17 Apr 2019 | AP01 | Appointment of Mr Roy Alfred Thomas as a director on 6 April 2019 | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
25 Jul 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
10 Jul 2018 | TM01 | Termination of appointment of Peter Joseph Hayes as a director on 9 July 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
19 Sep 2017 | AD01 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates |