SOUTH EAST CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2022-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Change of details for Mr Nicholas Bower as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB England to 16 Marne Avenue Welling Kent DA16 2EZ on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Nicholas Bower on 2023-10-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Cessation of Daniel King as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Daniel King as a director on 2021-06-16

View Document

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 94 AXMINSTER CRESCENT WELLING KENT DA16 1HF UNITED KINGDOM

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 COMPANY NAME CHANGED D.KING REFURBISHMENTS LTD CERTIFICATE ISSUED ON 16/04/19

View Document

19/09/1819 September 2018 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