S & EE TRACTION LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM CHEDDLETON STATION STATION ROAD CHEDDLETON LEEK ST13 7EE ENGLAND

View Document

31/10/1931 October 2019 ADOPT ARTICLES 18/10/2019

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM BESWICKS SOLICITORS LLP SIGMA HOUSE LAKESIDE, FESTIVAL PARK STOKE-ON-TRENT STAFFS ST1 5RY UNITED KINGDOM

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ROBERT ALCOCK

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR GREGORY ALEXANDER BENOIT WILSON

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALCOCK

View Document

21/10/1921 October 2019 CESSATION OF PETER TENNANT ELLIS AS A PSC

View Document

21/10/1921 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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