- Company Overview for SEECLEAR SERVICES GROUP LIMITED (09952390)
- Filing history for SEECLEAR SERVICES GROUP LIMITED (09952390)
- People for SEECLEAR SERVICES GROUP LIMITED (09952390)
- Charges for SEECLEAR SERVICES GROUP LIMITED (09952390)
- More for SEECLEAR SERVICES GROUP LIMITED (09952390)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
16 Jul 2024 | CERTNM |
Company name changed seeclear facilities uk LIMITED\certificate issued on 16/07/24
|
|
16 Apr 2024 | AD01 | Registered office address changed from 1 Quarry Hill Road Borough Green Sevenoaks TN15 8RF England to First Point, 20/20 Business Park St. Leonards Road Allington Maidstone ME16 0LS on 16 April 2024 | |
12 Mar 2024 | PSC04 | Change of details for Mr Lee Briggs as a person with significant control on 12 March 2024 | |
12 Mar 2024 | PSC01 | Notification of Lee Briggs as a person with significant control on 12 March 2024 | |
12 Mar 2024 | PSC07 | Cessation of Lee Briggs as a person with significant control on 12 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | MR04 | Satisfaction of charge 099523900001 in full | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
27 May 2022 | AD01 | Registered office address changed from 12 Bonham Drive, Eurolink Business Park Sittingbourne ME10 3RY England to 1 Quarry Hill Road Borough Green Sevenoaks TN15 8RF on 27 May 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 May 2021 | AP01 | Appointment of Mr Mark Keith Judd as a director on 11 May 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Andrew Hampshire as a person with significant control on 6 April 2016 | |
05 Feb 2021 | PSC04 | Change of details for Mr Lee Briggs as a person with significant control on 6 April 2016 | |
03 Feb 2021 | PSC01 | Notification of Andrew Hampshire as a person with significant control on 6 April 2016 | |
15 Dec 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates |