SOUTH EAST COMPUTER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

05/04/185 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUDDELL

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM
71 BENHURST AVENUE
HORNCHURCH
ESSEX
RM12 4QS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BUDDELL

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/12/1311 December 2013 01/09/13 STATEMENT OF CAPITAL GBP 110

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MICHAEL CHARLES BUDDELL

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE BUDDELL

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

27/04/1327 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAER BUDDELL / 01/11/2012

View Document

27/04/1327 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LUCIA BUDDELL / 25/02/2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY HILARY BUDDELL

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/111 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES BUDDELL / 13/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LUCIA BUDDELL / 13/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAER BUDDELL / 13/04/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: G OFFICE CHANGED 04/05/06 CHASE BUREAU REGISTER OFFICE SERVICES LTD NO 1ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: G OFFICE CHANGED 06/05/05 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 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