SOUTH EAST ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Termination of appointment of Nicholas Edward Gornall as a director on 2025-02-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from 72a High Street Battle East Sussex TN33 0AG to 85 Westfield Lane St Leonards on Sea East Sussex TN37 7NF on 2022-05-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Change of details for Mrs Susan Gornall as a person with significant control on 2021-03-24

View Document

15/06/2115 June 2021 Director's details changed for Sue Gornall on 2021-03-24

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

15/06/2115 June 2021 Change of details for Mr Nicholas Gornall as a person with significant control on 2021-06-05

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 01/04/20 STATEMENT OF CAPITAL GBP 153

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

21/07/2021 July 2020 01/04/20 STATEMENT OF CAPITAL GBP 153

View Document

21/07/2021 July 2020 01/04/20 STATEMENT OF CAPITAL GBP 153

View Document

21/07/2021 July 2020 01/04/20 STATEMENT OF CAPITAL GBP 153

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GORNALL

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GORNALL / 01/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUE GORNALL / 01/06/2020

View Document

17/10/1917 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GORNALL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN GORNALL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 11/06/16 NO CHANGES

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/09/1324 September 2013 22/07/13 FULL LIST AMEND

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 July 2012

View Document

31/07/1231 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 30/09/2011

View Document

31/07/1231 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, 15A HIGH STREET, BATTLE, EAST SUSSEX, TN33 0AE

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE GORNALL / 01/10/2009

View Document

10/02/1010 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 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