SES MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/11/2328 November 2023 Registration of charge 040026380002, created on 2023-11-10

View Document

28/11/2328 November 2023 Purchase of own shares.

View Document

27/11/2327 November 2023 Cancellation of shares. Statement of capital on 2023-11-10

View Document

24/11/2324 November 2023 Cessation of Paul John Hazelton as a person with significant control on 2022-11-10

View Document

24/11/2324 November 2023 Cessation of Lisa Cheryl Davidson as a person with significant control on 2023-11-10

View Document

24/11/2324 November 2023 Cessation of James Peter Hazelton as a person with significant control on 2023-11-10

View Document

24/11/2324 November 2023 Termination of appointment of Peter John Hazelton as a secretary on 2023-11-10

View Document

24/11/2324 November 2023 Termination of appointment of Paul John Hazelton as a director on 2023-11-10

View Document

24/11/2324 November 2023 Termination of appointment of James Peter Hazelton as a director on 2023-11-10

View Document

24/11/2324 November 2023 Termination of appointment of Peter John Hazelton as a director on 2023-11-10

View Document

24/11/2324 November 2023 Notification of Ses Mechanical Holdings Ltd as a person with significant control on 2022-06-16

View Document

24/11/2324 November 2023 Cessation of Peter John Hazelton as a person with significant control on 2023-11-10

View Document

13/07/2313 July 2023 Appointment of Mr Martyn John Mead as a director on 2023-07-11

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Appointment of Mr Luke James Morgan-Beale as a director on 2022-01-31

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER HAZELTON

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA CHERYL DAVIDSON / 11/05/2020

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / LISA CHERYL DAVIDSON / 11/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / PETER JOHN HAZELTON / 11/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / LISA CHERYL DAVIDSON / 11/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER HAZELTON / 11/05/2020

View Document

09/10/199 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1830 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 101

View Document

22/11/1822 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR WILLIAM JOHNSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

10/11/1710 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HAZELTON / 26/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAZELTON / 26/05/2014

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA CHERYL HAZELTON / 23/04/2011

View Document

02/06/112 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 SAIL ADDRESS CREATED

View Document

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

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA CHERYL HAZELTON / 23/04/2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HAZELTON / 26/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER HAZELTON / 26/04/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: KEY HOUSE 342 HOE STREET LONDON E17 9PX

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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