S.E.D. SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Full accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-10-25 with updates |
22/05/2422 May 2024 | Change of share class name or designation |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Memorandum and Articles of Association |
20/05/2420 May 2024 | Notification of Baldwin Asset Management Group Limited as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | |
20/05/2420 May 2024 | |
20/05/2420 May 2024 | Statement of capital on 2024-05-20 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Cessation of Stuart Richard Baldwin as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Cessation of Deborah Jane Baldwin as a person with significant control on 2024-05-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Satisfaction of charge 056022010003 in full |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
08/06/238 June 2023 | Appointment of Mr James Thomas Wright as a director on 2023-06-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Registration of charge 056022010003, created on 2023-01-31 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Satisfaction of charge 1 in full |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR JOEL RICHARD BALDWIN |
30/05/1930 May 2019 | DIRECTOR APPOINTED MRS SARAH LOUISE GRUNDY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID BONEHILL |
01/11/131 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
09/04/139 April 2013 | 11/02/13 STATEMENT OF CAPITAL GBP 900300 |
09/04/139 April 2013 | VARYING SHARE RIGHTS AND NAMES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/11/128 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/07/1227 July 2012 | 12/03/12 STATEMENT OF CAPITAL GBP 500600 |
24/04/1224 April 2012 | ADOPT ARTICLES 12/03/2012 |
18/04/1218 April 2012 | DIRECTOR APPOINTED DAVID JOHN BONEHILL |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/10/1131 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/11/105 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/11/0920 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
17/10/0917 October 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR EILEEN BALDWIN |
23/12/0823 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/08/087 August 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/058 November 2005 | NEW DIRECTOR APPOINTED |
08/11/058 November 2005 | SECRETARY RESIGNED |
08/11/058 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/058 November 2005 | NEW DIRECTOR APPOINTED |
08/11/058 November 2005 | DIRECTOR RESIGNED |
25/10/0525 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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