SESCOMATICS

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/07/192 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 REDUCE ISSUED CAPITAL 18/10/2017

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR STEWART FRANK BRADLEY BAKER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/15

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLERAN

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES

View Document

25/03/1525 March 2015 SECRETARY APPOINTED MRS CARYS DAMON

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR STEVEN JOHN HOLMES

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

29/05/1229 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN HOLMES / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM O'HALLERAN / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

06/07/096 July 2009 SECRETARY APPOINTED MR STEVEN JOHN HOLMES

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY ANNETTE OLDHAM

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN ALBION

View Document

10/12/0810 December 2008 SECRETARY APPOINTED ANNETTE OLDHAM

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL HOYLE

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REREG OTHER 16/10/07

View Document

27/11/0727 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

27/11/0727 November 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

27/11/0727 November 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

27/11/0727 November 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/05

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/02/0516 February 2005 AGREEMENT AND DEED 28/01/05

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/99

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 S366A DISP HOLDING AGM 31/08/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 01/08/99 TO 30/09/99

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 01/08/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/08/9729 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 RETURN MADE UP TO 11/05/96; CHANGE OF MEMBERS

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED TOBYSOUND LIMITED CERTIFICATE ISSUED ON 24/07/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 137 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JE

View Document

11/05/9311 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

02/05/892 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/87

View Document

14/09/8714 September 1987 EXEMPTION FROM APPOINTING AUDITORS 281186

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

17/05/8317 May 1983 MEMORANDUM OF ASSOCIATION

View Document

02/05/772 May 1977 ALLOTMENT OF SHARES

View Document

18/02/7718 February 1977 ALLOTMENT OF SHARES

View Document

13/02/7713 February 1977 SHARE CAPITAL

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