Advanced company searchLink opens in new window

SESKU GLASS AND GLAZING LTD

Company number 12348244

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)
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