SEG SQUARED BRISTOL LIMITED
Company Documents
Date | Description |
---|---|
19/10/1519 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
15/10/1515 October 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
14/03/1514 March 2015 | DISS40 (DISS40(SOAD)) |
11/02/1511 February 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | FIRST GAZETTE |
15/09/1415 September 2014 | APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG |
12/06/1412 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
03/01/143 January 2014 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 2 GORDANO COURT PORTISHEAD NORTH SOMERSET BS20 7FS UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/08/1316 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
02/02/132 February 2013 | DISS40 (DISS40(SOAD)) |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
15/01/1315 January 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/07/1211 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEITH YOUNG / 21/07/2011 |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEITH YOUNG / 30/06/2011 |
27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM DYNAMIC HOUSE SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF UNITED KINGDOM |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEITH YOUNG / 13/12/2010 |
13/11/1013 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/09/101 September 2010 | DIRECTOR APPOINTED MR NEIL KEITH YOUNG |
01/09/101 September 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
01/09/101 September 2010 | DIRECTOR APPOINTED MR MARCUS JAMES PARKINSON |
27/05/1027 May 2010 | 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