Advanced company searchLink opens in new window

SES SECRETARIAL SERVICES LTD

Company number 03643950

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)
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
  • GBP 2
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
  • GBP 2
17 Dec 2013 CERTNM Company name changed turretmills LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
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