- Company Overview for SEYH LTD (06769208)
- Filing history for SEYH LTD (06769208)
- People for SEYH LTD (06769208)
- More for SEYH LTD (06769208)
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 |