S&E MOTORS LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/04/2016 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ENE / 17/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN ENE / 17/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM LLANTHONY INDUSTRIAL ESTATE LLANTHONY ROAD HEMPSTED GLOUCESTER GLOUCESTERSHIRE GL2 5HL ENGLAND

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/05/1920 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/07/1811 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 2 BRIDGE NAILBRIDGE DRYBROOK GLOUCESTERSHIRE GL17 9JL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ENE / 17/05/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ENE / 27/05/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM FLAT1 2BRIDGE NAILBRIDGE DRYBROOK GLOUCESTER GLOUCESTERHIRE GL17 9JL

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1318 November 2013 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