SERO TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Katherine Ruth Pillai as a director on 2025-06-18

View Document

29/05/2529 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Appointment of Amy Hewett as a secretary on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Holly Evans as a secretary on 2025-05-15

View Document

14/04/2514 April 2025 Termination of appointment of Andrew Thomas Rendel as a director on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Ms Katherine Ruth Pillai as a director on 2025-04-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Resolutions

View Document

23/12/2423 December 2024 Withdrawal of a person with significant control statement on 2024-12-23

View Document

23/12/2423 December 2024 Notification of Carlyle Trust Limited(The) as a person with significant control on 2024-12-11

View Document

23/12/2423 December 2024 Notification of Legal & General Capital Investments Limited as a person with significant control on 2024-12-11

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Satisfaction of charge 109288340003 in full

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

16/12/2416 December 2024 Satisfaction of charge 109288340004 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 109288340002 in full

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

02/10/242 October 2024 Appointment of Laura Sandys as a director on 2024-09-26

View Document

15/03/2415 March 2024 Registration of charge 109288340004, created on 2024-03-08

View Document

15/03/2415 March 2024 Registration of charge 109288340003, created on 2024-03-08

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

11/03/2411 March 2024 Registration of charge 109288340002, created on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Director's details changed for Mr Matthew James Burton on 2023-12-06

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

22/03/2322 March 2023 Satisfaction of charge 109288340001 in full

View Document

08/02/238 February 2023 Appointment of Mr Kevin Graham Beevers as a director on 2023-02-01

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

17/10/2217 October 2022 Sub-division of shares on 2022-10-01

View Document

11/10/2211 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-29

View Document

11/10/2211 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-20

View Document

11/10/2211 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-21

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

03/01/223 January 2022 Director's details changed for Mr Gearoid William Maher on 2021-12-21

View Document

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

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Mr Matthew James Burton as a director on 2021-12-21

View Document

22/12/2122 December 2021 Appointment of Mr Gearoid William Maher as a director on 2021-12-21

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

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

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM VISION HOUSE OAK TREE COURT, MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS WALES

View Document

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 COMPANY NAME CHANGED SERO ENERGY LIMITED CERTIFICATE ISSUED ON 06/05/20

View Document

22/01/2022 January 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MRS HOLLY EVANS

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM ABACUS HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA WALES

View Document

03/09/193 September 2019 NOTIFICATION OF PSC STATEMENT ON 28/02/2019

View Document

16/07/1916 July 2019 CESSATION OF JAMES LEIGH WILLIAMS AS A PSC

View Document

08/07/198 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 111250

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ANDREW DAVID GEORGE SUTTON

View Document

18/03/1918 March 2019 ADOPT ARTICLES 28/02/2019

View Document

05/03/195 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 100125

View Document

28/12/1828 December 2018 ADOPT ARTICLES 30/11/2018

View Document

17/12/1817 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 89000

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEIGH WILLIAMS

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

05/09/185 September 2018 CESSATION OF DAVID JAMES WILLIAMS AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 DIRECTOR APPOINTED MR JAMES LEIGH WILLIAMS

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM VISION HOUSE, OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS UNITED KINGDOM

View Document

23/08/1723 August 2017 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