S.E. TELECOM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 85 Church Road Hove East Sussex BN3 2BB to The Architect's Office 1st Floor, the Architect's Office Gower Road Haywards Heath West Sussex RH16 4PL on 2025-07-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

03/06/213 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW STUCKEY

View Document

20/01/2120 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/01/2021

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BAGGE BOUTRUP

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY WORDSWORTH

View Document

14/08/2014 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/204 August 2020 08/07/20 STATEMENT OF CAPITAL GBP 75

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNHAM

View Document

17/06/2017 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/05/1930 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

01/05/181 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

07/03/177 March 2017 SECRETARY APPOINTED MISS ANNE BAGGE BOUTRUP

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM PRIORY HOUSE 45-51 HIGH ST REIGATE SURREY RH2 9AE UNITED KINGDOM

View Document

13/01/1713 January 2017 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