SENGS ENGINEERING SOLUTIONS LIMITED
Company number SC425789
- Company Overview for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
- Filing history for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
- People for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
- Charges for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
- More for SENGS ENGINEERING SOLUTIONS LIMITED (SC425789)
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) |
---|---|---|---|
23 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
01 Oct 2020 | TM01 | Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 | |
22 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
03 Apr 2020 | AP03 | Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Tyler John Buchan as a director on 3 April 2020 | |
03 Apr 2020 | TM02 | Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Angus John Gray as a director on 4 February 2020 | |
24 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2019 | MR04 | Satisfaction of charge SC4257890003 in full | |
26 Sep 2019 | AP01 | Appointment of Zeina Sawaya Melville as a director on 26 September 2019 | |
25 Sep 2019 | MR01 | Registration of charge SC4257890005, created on 23 September 2019 | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | PSC05 | Change of details for Pryme Group Limited as a person with significant control on 9 September 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
08 Apr 2019 | TM01 | Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | 466(Scot) | Alterations to floating charge SC4257890004 | |
26 Feb 2019 | 466(Scot) | Alterations to floating charge 1 | |
04 Jan 2019 | 466(Scot) | Alterations to floating charge SC4257890004 | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Dec 2018 | 466(Scot) | Alterations to floating charge 1 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates |