Advanced company searchLink opens in new window

SEECLEAR SERVICES GROUP LIMITED

Company number 09952390

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
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