Advanced company searchLink opens in new window

SEYH LTD

Company number 06769208

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)
23 Dec 2024 AD02 Register inspection address has been changed from 3 - 4 Aire Place Mills 103 Kirkstall Road Leeds West Yorkshire LS3 1JL England to 13 13 Fern Terrace Stanningley Leeds West Yorkshire LS28 6JA
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
10 Jul 2024 AP01 Appointment of Mr Rory Tom Mason as a director on 11 June 2024
09 Jul 2024 PSC08 Notification of a person with significant control statement
09 Jul 2024 AD01 Registered office address changed from Unit 3 and 4 Aire Place Mills Kirkstall Road Leeds LS3 1JL England to 129 Water Lane Holbeck Leeds West Yorkshire LS11 9UD on 9 July 2024
09 Jul 2024 PSC07 Cessation of Alison Jane Ward as a person with significant control on 11 June 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
22 Dec 2023 AP01 Appointment of Mrs Sarah Whittle as a director on 14 June 2023
22 Dec 2023 TM01 Termination of appointment of Richard James Sutcliffe as a director on 27 January 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
01 Aug 2022 AP01 Appointment of Mrs Kathryn Ann Sowerby as a director on 27 June 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
22 Jan 2021 CH01 Director's details changed for Mr Richard James Sutcliffe on 19 January 2021
22 Jan 2021 TM01 Termination of appointment of Kathryn Ann Sowerby as a director on 15 September 2020
22 Jan 2021 TM01 Termination of appointment of John Keiron Allison-Walsh as a director on 19 January 2021
12 Feb 2020 AD02 Register inspection address has been changed from Hillside Beeston Road Leeds LS11 8nd England to 3 - 4 Aire Place Mills 103 Kirkstall Road Leeds West Yorkshire LS3 1JL
11 Feb 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 AP01 Appointment of Mr Richard James Sutcliffe as a director on 2 October 2019