Advanced company searchLink opens in new window

SES TURNSTONE LIMITED

Company number 07972485

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)
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 AD02 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich NR3 1RU England to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
18 Mar 2016 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 95
22 Feb 2016 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU
29 Sep 2015 CH01 Director's details changed for Jonathan James Lees on 22 September 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 95
27 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 95
13 Mar 2014 TM01 Termination of appointment of Paul Donkersloot as a director
19 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
09 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
09 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 August 2012
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jun 2012 AD02 Register inspection address has been changed
19 Jun 2012 AP01 Appointment of Paul Anthony Donkersloot as a director
19 Jun 2012 TM01 Termination of appointment of James Hunter as a director
15 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 May 2012 AP01 Appointment of Mr Stephen Thomas Lord as a director
09 May 2012 SH01 Statement of capital following an allotment of shares on 8 May 2012
  • GBP 95
09 May 2012 AP01 Appointment of Jonathan James Lees as a director
09 May 2012 AD01 Registered office address changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England on 9 May 2012
01 Mar 2012 NEWINC Incorporation