SEE LEVEL CONSULTING LTD

Company Documents

DateDescription
26/08/2426 August 2024 Final Gazette dissolved following liquidation

View Document

26/05/2426 May 2024 Return of final meeting in a members' voluntary winding up

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Registered office address changed from 8 Sandbourne Road Poole BH15 2EU England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE651BS on 2023-11-08

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Declaration of solvency

View Document

14/09/2314 September 2023 Change of details for Dr Philippa Lucy Jean Spencer as a person with significant control on 2023-09-14

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Director's details changed for Dr Martin Bramwell Howard Spencer on 2023-08-01

View Document

01/08/231 August 2023 Notification of Philippa Lucy Jean Spencer as a person with significant control on 2023-08-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

29/06/2329 June 2023 Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England to 8 Sandbourne Road Poole BH15 2EU on 2023-06-29

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

28/08/2028 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MS FIONA STEPHANIE SPENCER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MS MELANIE RACHEL SPENCER

View Document

06/12/196 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPA LUCY JEAN JONES / 07/03/2019

View Document

17/11/1817 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 2 HIGHBANK SLAUGHTERFORD CHIPPENHAM WILTSHIRE SN14 8RG ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

24/03/1724 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O DR MARTIN SPENCER 4 KENNINGTON ROAD BATH BA1 3EA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

17/11/1317 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/07/122 July 2012 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