SES RAIL LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/02/2124 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / ENGINEERING SERVICES GROUP LIMITED / 11/02/2021

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM SES HOUSE, UNIT 3 BABLY COURT BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DP UNITED KINGDOM

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HYLAND / 11/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/11/196 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079771090001

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / ENGINEERING SERVICES GROUP LIMITED / 07/03/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGINEERING SERVICES GROUP LIMITED

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM SES HOUSE, UNIT 3 BALBLY COURT BALBY CARR BANK DONCASTER DN4 8DE UNITED KINGDOM

View Document

07/02/187 February 2018 CESSATION OF SES HOLDINGS (UK) LTD AS A PSC

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM UNIT 3, SES HOUSE BALBY COURT BALBY CARR BANK DONCASTER DN4 8DE UNITED KINGDOM

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM SES HOUSE HARWORTH PARK BLYTH ROAD DONCASTER SOUTH YORKSHIRE DN11 8DB

View Document

26/01/1826 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 19/03/12 STATEMENT OF CAPITAL GBP 4

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR DAVID HYLAND

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAT MCHALE

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK PRESTON

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK PRESTON

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 47 AVENUE ROAD CHESTERFIELD S418TA ENGLAND

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY FRANK PRESTON

View Document

06/03/126 March 2012 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