- Company Overview for SES MECHANICAL SERVICES LIMITED (04002638)
- Filing history for SES MECHANICAL SERVICES LIMITED (04002638)
- People for SES MECHANICAL SERVICES LIMITED (04002638)
- Charges for SES MECHANICAL SERVICES LIMITED (04002638)
- More for SES MECHANICAL SERVICES LIMITED (04002638)
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) |
---|---|---|---|
15 Dec 2020 | AP03 | Appointment of Peter John Hazelton as a secretary on 19 November 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Lisa Cheryl Davidson as a director on 19 November 2020 | |
15 Dec 2020 | TM02 | Termination of appointment of Lisa Cheryl Davidson as a secretary on 19 November 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
15 May 2020 | PSC01 | Notification of James Peter Hazelton as a person with significant control on 14 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Lisa Cheryl Davidson on 11 May 2020 | |
12 May 2020 | CH03 | Secretary's details changed for Lisa Cheryl Davidson on 11 May 2020 | |
12 May 2020 | CH01 | Director's details changed for James Peter Hazelton on 11 May 2020 | |
12 May 2020 | PSC04 | Change of details for Lisa Cheryl Davidson as a person with significant control on 11 May 2020 | |
12 May 2020 | PSC04 | Change of details for Peter John Hazelton as a person with significant control on 11 May 2020 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
23 May 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
22 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr William Johnson as a director on 29 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH01 | Director's details changed for Paul John Hazelton on 26 May 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|