SES BUILDING & ENERGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/01/2227 January 2022 | Change of details for Ses Building (Holdings) Ltd as a person with significant control on 2021-07-01 |
| 26/01/2226 January 2022 | Notification of Ses Building (Holdings) Ltd as a person with significant control on 2021-07-01 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/02/169 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 28/10/1528 October 2015 | COMPANY NAME CHANGED CHRIS STEPHENS ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/10/15 |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/02/155 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/02/145 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/02/1311 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 23/01/1323 January 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 2 |
| 24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/02/129 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/02/118 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/02/108 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHENS / 08/02/2010 |
| 28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/04/0822 April 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/12/0718 December 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
| 27/01/0727 January 2007 | SECRETARY RESIGNED |
| 27/01/0727 January 2007 | NEW SECRETARY APPOINTED |
| 24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 10-12 DUNRAVEN PLACE BRIDGEND CF31 1JD |
| 29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/10/066 October 2006 | COMPANY NAME CHANGED ELITE ELECTRICS LIMITED CERTIFICATE ISSUED ON 06/10/06 |
| 03/02/063 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
| 03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 25/01/0525 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
| 21/05/0421 May 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
| 04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 15/01/0315 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
| 04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 06/03/026 March 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
| 27/11/0127 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
| 19/03/0119 March 2001 | NEW DIRECTOR APPOINTED |
| 19/03/0119 March 2001 | NEW SECRETARY APPOINTED |
| 19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
| 19/03/0119 March 2001 | DIRECTOR RESIGNED |
| 19/03/0119 March 2001 | SECRETARY RESIGNED |
| 12/01/0112 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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