- Company Overview for SESKU GLASS AND GLAZING LTD (12348244)
- Filing history for SESKU GLASS AND GLAZING LTD (12348244)
- People for SESKU GLASS AND GLAZING LTD (12348244)
- More for SESKU GLASS AND GLAZING LTD (12348244)
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) |
---|---|---|---|
02 Dec 2024 | PSC04 | Change of details for Mr John Lawton as a person with significant control on 30 April 2024 | |
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
27 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2024 | PSC04 | Change of details for Mr John Lawton as a person with significant control on 1 September 2024 | |
23 Sep 2024 | CH01 | Director's details changed for Mr Gary Outrum on 1 September 2024 | |
23 Sep 2024 | AD01 | Registered office address changed from Unit 5 Ripley Drive Normanton Industrial Estate Normanton WF6 1QT England to Unit 5 Beckbridge Industrial Estate Ripley Drive Normanton Industrial Estate Normanton WF6 1JD on 23 September 2024 | |
23 Sep 2024 | CH01 | Director's details changed for Mr Lewis Ian Edwards on 1 September 2024 | |
23 Sep 2024 | CH01 | Director's details changed for Mr John Lawton on 1 September 2024 | |
19 Sep 2024 | PSC04 | Change of details for Mr John Lawton as a person with significant control on 31 August 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from Unit 12 Ferrybridge Business Park Fishergate Knottingley WF11 8NA England to Unit 5 Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 18 September 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Gary Outrum on 31 August 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Lewis Ian Edwards on 31 August 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr John Lawton on 31 August 2024 | |
26 May 2024 | AP01 | Appointment of Mr Gary Outrum as a director on 22 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Lewis Ian Edwards as a director on 17 May 2024 | |
21 May 2024 | TM01 | Termination of appointment of Leemark Limited as a director on 21 May 2024 | |
21 May 2024 | PSC07 | Cessation of Leemark Limited as a person with significant control on 21 May 2024 | |
15 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
19 Apr 2023 | AD01 | Registered office address changed from Unit 13 Ferrybridge Business Park Fishergate Knottingley WF11 8NA England to Unit 12 Ferrybridge Business Park Fishergate Knottingley WF11 8NA on 19 April 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 |