Advanced company searchLink opens in new window

SPECIALIST ENGINEERING SERVICES LIMITED

Company number 03300301

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)
30 Jan 2018 AD01 Registered office address changed from S E S House Harworth Park Blyth Road Harworth Doncaster DN11 8DB to Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE on 30 January 2018
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
12 Jan 2018 PSC02 Notification of Engineering Services Group Limited as a person with significant control on 31 July 2017
12 Jan 2018 PSC07 Cessation of Ses (Specialist Engineering) Group Limited as a person with significant control on 31 July 2017
15 Sep 2017 AP01 Appointment of Mr Simon Keith Wrennall as a director on 15 September 2017
09 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
07 Apr 2017 TM01 Termination of appointment of Alun Jenkins as a director on 3 April 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
03 Jan 2017 TM01 Termination of appointment of Paul Gordon Shorthouse as a director on 31 December 2016
03 Jan 2017 TM01 Termination of appointment of David Greenwell as a director on 31 December 2016
08 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,400
15 Sep 2015 AA Full accounts made up to 31 March 2015
09 Apr 2015 AP01 Appointment of Mr Alun Jenkins as a director on 7 April 2015
09 Apr 2015 AP01 Appointment of Mr David Greenwell as a director on 7 April 2015
09 Apr 2015 AP01 Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 7 April 2015
09 Apr 2015 AP01 Appointment of Mr Paul Gordon Shorthouse as a director on 7 April 2015
09 Apr 2015 TM01 Termination of appointment of Jill Shinkins as a director on 8 April 2015
09 Apr 2015 TM01 Termination of appointment of William Thomas Shinkins as a director on 26 March 2015
13 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,400
20 Nov 2014 AA Full accounts made up to 31 March 2014
10 Nov 2014 TM01 Termination of appointment of Susan Hirst as a director on 15 October 2014
15 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 15,400
14 Nov 2013 AA Full accounts made up to 31 March 2013
31 Oct 2013 TM01 Termination of appointment of Phillip Summers as a director