SOFTWARE & ELECTRONIC ENGINEERING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/1527 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
FLAT 2 1 GRANBY ROAD
HARROGATE
NORTH YORKSHIRE
HG1 4ST
UNITED KINGDOM

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM
THE GRANARY, WELL BANK
WELL
BEDALE
NORTH YORKSHIRE
DL8 2QF

View Document

26/11/1126 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR PHILIPPE ITTAH

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR LIONEL DEBONNE

View Document

04/03/104 March 2010 COMPANY NAME CHANGED MOBILNET LIMITED
CERTIFICATE ISSUED ON 04/03/10

View Document

24/11/0924 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL RAYMOND JEAN MARIE DEBONNE / 23/11/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR LIONEL RAYMOND JEAN MARIE DEBONNE

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD OTLEY

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 COMPANY NAME CHANGED GRANBY GRAPHICS LIMITED
CERTIFICATE ISSUED ON 14/10/08

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA OTLEY

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/03/08

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
38 CHESTNUT AVENUE
ALANBROOKE BARRACKS
TOPCLIFFE
THIRSK YO7 3EL

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 05/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 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