Advanced company searchLink opens in new window

SEYMOUR JOHN PUBLIC SERVICES (NORTH) LIMITED

Company number 12052666

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)
08 Jan 2025 SH06 Cancellation of shares. Statement of capital on 24 December 2024
  • GBP 80
13 Dec 2024 SH06 Cancellation of shares. Statement of capital on 4 December 2024
  • GBP 80
13 Dec 2024 SH08 Change of share class name or designation
13 Dec 2024 TM01 Termination of appointment of Emma Tomlinson as a director on 4 December 2024
13 Dec 2024 TM01 Termination of appointment of Eric John Tomlinson as a director on 4 December 2024
30 Sep 2024 AA Unaudited abridged accounts made up to 30 June 2024
10 Sep 2024 PSC05 Change of details for Seymour John Limited as a person with significant control on 6 September 2024
10 Sep 2024 AD01 Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove B60 3AL United Kingdom to 5 Deansway Worcester Worcestershire WR1 2JG on 10 September 2024
22 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
22 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2024 MA Memorandum and Articles of Association
27 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
17 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
13 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
03 Nov 2020 AA Unaudited abridged accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
24 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
12 Mar 2020 MR01 Registration of charge 120526660001, created on 12 March 2020
27 Sep 2019 AP01 Appointment of Mr William Griffiths as a director on 23 September 2019
20 Sep 2019 SH08 Change of share class name or designation
20 Sep 2019 SH10 Particulars of variation of rights attached to shares
20 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association