SEERTECH SOLUTIONS UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Accounts for a small company made up to 2024-06-30 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 09/02/249 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 02/03/222 March 2022 | Notification of Christopher Andrew Hadley as a person with significant control on 2021-10-01 |
| 01/03/221 March 2022 | Withdrawal of a person with significant control statement on 2022-03-01 |
| 09/12/219 December 2021 | Cessation of Paul Roy Hardwick as a person with significant control on 2021-09-30 |
| 09/12/219 December 2021 | Notification of a person with significant control statement |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 19/11/1419 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/11/136 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 15/05/1315 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/02/1320 February 2013 | Annual return made up to 30 October 2012 with full list of shareholders |
| 13/02/1313 February 2013 | PREVSHO FROM 31/10/2012 TO 30/06/2012 |
| 13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND |
| 15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER |
| 29/11/1129 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 01/11/111 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 08/07/118 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 24/03/1124 March 2011 | COMPANY NAME CHANGED QUISTOR LIMITED CERTIFICATE ISSUED ON 24/03/11 |
| 24/03/1124 March 2011 | DIRECTOR APPOINTED MR PAUL ROY HARDWICK |
| 14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
| 02/11/102 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 30/10/0930 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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