SES MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-26 with updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/11/2328 November 2023 | Registration of charge 040026380002, created on 2023-11-10 |
28/11/2328 November 2023 | Purchase of own shares. |
27/11/2327 November 2023 | Cancellation of shares. Statement of capital on 2023-11-10 |
24/11/2324 November 2023 | Cessation of Paul John Hazelton as a person with significant control on 2022-11-10 |
24/11/2324 November 2023 | Cessation of Lisa Cheryl Davidson as a person with significant control on 2023-11-10 |
24/11/2324 November 2023 | Cessation of James Peter Hazelton as a person with significant control on 2023-11-10 |
24/11/2324 November 2023 | Termination of appointment of Peter John Hazelton as a secretary on 2023-11-10 |
24/11/2324 November 2023 | Termination of appointment of Paul John Hazelton as a director on 2023-11-10 |
24/11/2324 November 2023 | Termination of appointment of James Peter Hazelton as a director on 2023-11-10 |
24/11/2324 November 2023 | Termination of appointment of Peter John Hazelton as a director on 2023-11-10 |
24/11/2324 November 2023 | Notification of Ses Mechanical Holdings Ltd as a person with significant control on 2022-06-16 |
24/11/2324 November 2023 | Cessation of Peter John Hazelton as a person with significant control on 2023-11-10 |
13/07/2313 July 2023 | Appointment of Mr Martyn John Mead as a director on 2023-07-11 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-26 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Appointment of Mr Luke James Morgan-Beale as a director on 2022-01-31 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER HAZELTON |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LISA CHERYL DAVIDSON / 11/05/2020 |
12/05/2012 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / LISA CHERYL DAVIDSON / 11/05/2020 |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / PETER JOHN HAZELTON / 11/05/2020 |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / LISA CHERYL DAVIDSON / 11/05/2020 |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER HAZELTON / 11/05/2020 |
09/10/199 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
23/05/1923 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/11/1830 November 2018 | 20/11/18 STATEMENT OF CAPITAL GBP 101 |
22/11/1822 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | DIRECTOR APPOINTED MR WILLIAM JOHNSON |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
10/11/1710 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HAZELTON / 26/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAZELTON / 26/05/2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LISA CHERYL HAZELTON / 23/04/2011 |
02/06/112 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
02/06/112 June 2011 | SAIL ADDRESS CREATED |
02/06/112 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
02/06/112 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / LISA CHERYL HAZELTON / 23/04/2011 |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HAZELTON / 26/05/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER HAZELTON / 26/04/2010 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/07/0327 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
02/06/022 June 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
04/11/014 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
20/06/0120 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
05/08/005 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0027 June 2000 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: KEY HOUSE 342 HOE STREET LONDON E17 9PX |
01/06/001 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | DIRECTOR RESIGNED |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | SECRETARY RESIGNED |
01/06/001 June 2000 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/05/0026 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SES MECHANICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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