Advanced company searchLink opens in new window

SEE SERVICES LTD

Company number 08854191

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)
14 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
28 Jun 2024 TM02 Termination of appointment of Gillian Elizabeth Craig as a secretary on 28 June 2024
20 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
13 Sep 2023 AA Full accounts made up to 31 March 2023
31 Aug 2023 MA Memorandum and Articles of Association
31 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2023 RP04CS01 Second filing of Confirmation Statement dated 6 October 2022
24 May 2023 SH01 Statement of capital following an allotment of shares on 14 May 2022
  • GBP 60,100
06 Feb 2023 CERTNM Company name changed see rail LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-03
28 Oct 2022 AA Full accounts made up to 31 March 2022
21 Oct 2022 CS01 06/10/22 Statement of Capital gbp 60100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/05/2023
04 Aug 2022 TM01 Termination of appointment of Neil Patrick Davey as a director on 21 July 2022
18 May 2022 MA Memorandum and Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2021 AA Full accounts made up to 31 March 2021
22 Oct 2021 PSC04 Change of details for Mr Jamie Philip Davey as a person with significant control on 21 October 2021
11 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
24 Jul 2021 PSC07 Cessation of Patrick Neil Davey as a person with significant control on 30 June 2021
24 Jul 2021 PSC01 Notification of Jamie Phillip Davey as a person with significant control on 30 June 2021
24 Jul 2021 PSC01 Notification of Patrick Neil Davey as a person with significant control on 30 June 2021
27 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
23 Oct 2020 AA Full accounts made up to 31 March 2020
01 Jul 2020 MR01 Registration of charge 088541910003, created on 30 June 2020
04 Feb 2020 AP03 Appointment of Ms Gillian Elizabeth Craig as a secretary on 4 February 2020
04 Feb 2020 TM02 Termination of appointment of Rajesh Patel as a secretary on 4 February 2020