- Company Overview for SOUTH EAST SOLUTIONS LIMITED (04499933)
- Filing history for SOUTH EAST SOLUTIONS LIMITED (04499933)
- People for SOUTH EAST SOLUTIONS LIMITED (04499933)
- More for SOUTH EAST SOLUTIONS LIMITED (04499933)
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) |
---|---|---|---|
01 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
18 Jan 2023 | CH03 | Secretary's details changed for John Edgar Mills on 18 January 2023 | |
18 Jan 2023 | PSC04 | Change of details for Mr Christopher John Mills as a person with significant control on 18 January 2023 | |
18 Jan 2023 | CH01 | Director's details changed for Christopher John Mills on 18 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Ses Ltd Unit 34 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD England to Unit 6 Woodside Close Bagshot Surrey GU19 5FR on 18 January 2023 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Christopher John Mills on 30 June 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Christopher John Mills as a person with significant control on 30 June 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Jan 2022 | CH01 | Director's details changed for Christopher John Mills on 27 January 2022 | |
27 Jan 2022 | CH03 | Secretary's details changed for John Edgar Mills on 27 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Christopher John Mills as a person with significant control on 27 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from The Cornerstone Centre Camp Hill Road West Byfleet Surrey KT14 6EH to Ses Ltd Unit 34 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD on 27 January 2022 | |
30 Nov 2021 | PSC04 | Change of details for Mr Christopher John Mills as a person with significant control on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Christopher John Mills on 30 November 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
25 Jun 2021 | CH01 | Director's details changed for Christopher John Mills on 24 June 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Christopher John Mills as a person with significant control on 24 June 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 |