Advanced company searchLink opens in new window

SES MECHANICAL SERVICES LIMITED

Company number 04002638

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)
25 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
14 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Nov 2023 SH03 Purchase of own shares.
28 Nov 2023 MR01 Registration of charge 040026380002, created on 10 November 2023
27 Nov 2023 SH06 Cancellation of shares. Statement of capital on 10 November 2023
  • GBP 90
24 Nov 2023 PSC07 Cessation of Peter John Hazelton as a person with significant control on 10 November 2023
24 Nov 2023 PSC02 Notification of Ses Mechanical Holdings Ltd as a person with significant control on 16 June 2022
24 Nov 2023 PSC07 Cessation of James Peter Hazelton as a person with significant control on 10 November 2023
24 Nov 2023 PSC07 Cessation of Lisa Cheryl Davidson as a person with significant control on 10 November 2023
24 Nov 2023 PSC07 Cessation of Paul John Hazelton as a person with significant control on 10 November 2022
24 Nov 2023 TM02 Termination of appointment of Peter John Hazelton as a secretary on 10 November 2023
24 Nov 2023 TM01 Termination of appointment of Paul John Hazelton as a director on 10 November 2023
24 Nov 2023 TM01 Termination of appointment of James Peter Hazelton as a director on 10 November 2023
24 Nov 2023 TM01 Termination of appointment of Peter John Hazelton as a director on 10 November 2023
13 Jul 2023 AP01 Appointment of Mr Martyn John Mead as a director on 11 July 2023
02 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
16 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
02 Feb 2022 AP01 Appointment of Mr Luke James Morgan-Beale as a director on 31 January 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 92
23 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
29 Dec 2020 SH06 Cancellation of shares. Statement of capital on 19 November 2020
  • GBP 91
29 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.