SEKO LOGISTICS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

17/04/2517 April 2025 Termination of appointment of Daniel Liam Jacobs as a director on 2025-04-01

View Document

24/02/2524 February 2025 Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to Seko Logistics, Minton Place Victoria Street Windsor SL4 1EG on 2025-02-24

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

27/08/2427 August 2024 Director's details changed for Ms Char Lynnette Dalton on 2024-07-01

View Document

16/07/2416 July 2024 Change of details for Seko Logistics Group Limited as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-16

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr Gareth Brian Stofberg as a director on 2023-04-03

View Document

27/04/2327 April 2023 Termination of appointment of Keith O'brien as a director on 2023-04-03

View Document

27/04/2327 April 2023 Appointment of Ms Char Lynnette Dalton as a director on 2023-04-03

View Document

27/04/2327 April 2023 Appointment of Mr Paul Christopher Robert Lockwood as a director on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

05/05/225 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Seko Logistics Group Limited as a person with significant control on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TOWNSEND / 19/07/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076252300001

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / SEKO LOGISTICS GROUP LIMITED / 12/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TOWNSEND / 22/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LIAM JACOBS / 29/08/2018

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076252300003

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076252300002

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CURD

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'BRIEN / 27/04/2017

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076252300001

View Document

26/01/1626 January 2016 AUDITOR'S RESIGNATION

View Document

08/01/168 January 2016 AUDITOR'S RESIGNATION

View Document

28/05/1528 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 SECOND FILING WITH MUD 06/05/14 FOR FORM AR01

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TOWNSEND / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TOWNSEND / 05/03/2015

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED PAUL CURD

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED DANIEL LIAM JACOBS

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

22/05/1322 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'BRIEN / 02/06/2012

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, 8 WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4US, UNITED KINGDOM

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ADOPT ARTICLES 13/09/2011

View Document

13/10/1113 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1113 October 2011 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR DEAN TOWNSEND

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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