- Company Overview for SEGERO CONSULTANTS LIMITED (09610074)
- Filing history for SEGERO CONSULTANTS LIMITED (09610074)
- People for SEGERO CONSULTANTS LIMITED (09610074)
- More for SEGERO CONSULTANTS LIMITED (09610074)
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) |
---|---|---|---|
22 Oct 2024 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
20 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
23 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
25 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from Suite B West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG England to 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 24 March 2022 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Simon Tappin on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Dominic James Hammond on 12 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
17 May 2019 | TM01 | Termination of appointment of Kevin Jeffrey Beckett as a director on 15 May 2019 | |
17 May 2019 | PSC07 | Cessation of Kevin Jeffrey Beckett as a person with significant control on 15 May 2019 | |
21 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
10 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom to Suite B West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG on 25 October 2016 | |
17 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 June 2016 |