- Company Overview for SES SECRETARIAL SERVICES LTD (03643950)
- Filing history for SES SECRETARIAL SERVICES LTD (03643950)
- People for SES SECRETARIAL SERVICES LTD (03643950)
- More for SES SECRETARIAL SERVICES LTD (03643950)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2021 | DS01 | Application to strike the company off the register | |
07 Jun 2021 | PSC01 | Notification of Charles Simon Beaumont Sheard as a person with significant control on 18 March 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Susan Elizabeth Simpson as a director on 18 March 2021 | |
01 Jun 2021 | PSC07 | Cessation of Susan Elizabeth Simpson as a person with significant control on 18 March 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Charles Simon Beaumont Sheard as a director on 18 March 2021 | |
26 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
08 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
17 Dec 2013 | CERTNM |
Company name changed turretmills LIMITED\certificate issued on 17/12/13
|
|
17 Dec 2013 | CONNOT | Change of name notice | |
06 Dec 2013 | TM01 | Termination of appointment of Charles Sheard as a director | |
05 Dec 2013 | AP01 | Appointment of Ms Susan Elizabeth Simpson as a director |