SOUTH EASTERN AIR CONDITIONING LIMITED



Company Documents

DateDescription
18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Gary Michael Gilson on 2023-03-24

View Document

21/06/2321 June 2023 Change of details for Mr Gary Michael Gilson as a person with significant control on 2023-03-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
24/03/2324 March 2023 Registered office address changed from Unit 108 Courtyard Studios Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN to 336 Coggeshall Road Braintree CM7 9EH on 2023-03-24

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts


24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 44 CHURCH STREET BOCKING BRAINTREE ESSEX CM7 5JY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL GILSON / 13/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
15/05/1415 May 2014 30/03/14 STATEMENT OF CAPITAL GBP 40

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
21/05/1321 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 2

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company