SEER ASSOCIATES LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/10/2512 October 2025 NewApplication to strike the company off the register

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-05-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/02/2425 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Termination of appointment of John Alexander Wardrop as a director on 2022-02-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

22/05/1622 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

28/06/1428 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE MOWATT / 01/02/2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 10 HEWGATE COURT STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1BS

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GEORGE MOWATT / 01/02/2012

View Document

10/11/1110 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 30/05/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WARDROP / 01/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE MOWATT / 01/05/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR PAUL GEORGE MOWATT

View Document

30/06/0930 June 2009 SECRETARY APPOINTED MR PAUL GEORGE MOWATT

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 16 FRANKLIN ROAD HARROGATE NORTH YORKSHIRE HG1 5EE ENGLAND

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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