SES GROUP LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

08/04/248 April 2024 Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to The Barrows Roydon Road Essex CM19 5DY on 2024-04-08

View Document

11/01/2411 January 2024 Accounts for a medium company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

25/10/2125 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JON BALL

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033897040004

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM GROUND FLOOR, 31 KENTISH TOWN ROAD LONDON NW1 8NL ENGLAND

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 2ND FLOOR 44-46 WHITFIELD STREET LONDON W1T 2RJ

View Document

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BALL / 01/10/2009

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM C.C.P. 10 FITZROY SQUARE LONDON W1T 5HP

View Document

07/09/097 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 AUDITORS RESIGNATION

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM C.S.P. 10 FITZROY SQUARE LONDON W1T 5HP UNITED KINGDOM

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 19 FITZROY SQUARE LONDON W1T 6EQ UNITED KINGDOM

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 247 BALLARDS LANE LONDON N3 1NG

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN COSTRO / 01/11/2007

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

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

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 COMPANY NAME CHANGED A & S SPORTS FACILITIES LIMITED CERTIFICATE ISSUED ON 30/10/98

View Document

04/09/984 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

04/09/984 September 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 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