S.E BUSINESS SUPPORT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Stuart Mcintyre Edmiston on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Mr Stuart Mcintyre Edmiston as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mrs Sandra Edmiston on 2024-07-30

View Document

30/07/2430 July 2024 Secretary's details changed for Stuart Edmiston on 2024-07-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford upon Avon CV37 6GJ United Kingdom to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-02-20

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/07/236 July 2023 Change of details for Mr Stuart Mcintyre Edmiston as a person with significant control on 2023-07-05

View Document

06/07/236 July 2023 Change of details for Mr Stuart Mcintyre Edmiston as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Secretary's details changed for Stuart Edmiston on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mr Stuart Mcintyre Edmiston as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford upon Avon CV37 6GJ on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mrs Sandra Edmiston on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Stuart Mcintyre Edmiston on 2023-07-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Secretary's details changed for Stuart Edmiston on 2022-10-24

View Document

09/01/239 January 2023 Director's details changed for Mr Stuart Mcintyre Edmiston on 2022-10-24

View Document

09/01/239 January 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2023-01-09

View Document

14/10/2214 October 2022 Secretary's details changed for Stuart Edmiston on 2022-10-13

View Document

14/10/2214 October 2022 Change of details for Mr Stuart Mcintyre Edmiston as a person with significant control on 2022-10-13

View Document

14/10/2214 October 2022 Registered office address changed from 60 Windsor Avenue London SW19 2RR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-10-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/08/217 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA EDMISTON / 01/06/2019

View Document

04/09/184 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / STUART EDMISTON / 19/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCINTYRE EDMISTON / 19/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA HEGGIE / 25/05/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MCINTYRE EDMISTON / 25/05/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDMISTON / 25/05/2018

View Document

30/10/1730 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/05/1614 May 2016 DIRECTOR APPOINTED MS SANDRA HEGGIE

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 DISS40 (DISS40(SOAD))

View Document

09/11/159 November 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

21/07/1421 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/07/131 July 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