SECA PROJECTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Liquidators' statement of receipts and payments to 2025-05-24

View Document

19/07/2419 July 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Appointment of a voluntary liquidator

View Document

02/06/232 June 2023 Registered office address changed from 82 High Street Golborne Warrington Cheshire WA3 3DA United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-06-02

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Statement of affairs

View Document

27/05/2127 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY BERNADETTE TURNER

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN PETERS / 21/09/2018

View Document

21/09/1821 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 2

View Document

25/04/1825 April 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