Advanced company searchLink opens in new window

SEGERO CONSULTANTS LIMITED

Company number 09610074

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
27 Jul 2016 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016