SOUTH EAST SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-09-30 |
17/04/2517 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-09-30 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
18/01/2318 January 2023 | Secretary's details changed for John Edgar Mills on 2023-01-18 |
18/01/2318 January 2023 | Change of details for Mr Christopher John Mills as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Registered office address changed from Ses Ltd Unit 34 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD England to Unit 6 Woodside Close Bagshot Surrey GU19 5FR on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Christopher John Mills on 2023-01-18 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-09-30 |
27/01/2227 January 2022 | Secretary's details changed for John Edgar Mills on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Christopher John Mills on 2022-01-27 |
27/01/2227 January 2022 | Change of details for Mr Christopher John Mills as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Registered office address changed from The Cornerstone Centre Camp Hill Road West Byfleet Surrey KT14 6EH to Ses Ltd Unit 34 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD on 2022-01-27 |
30/11/2130 November 2021 | Director's details changed for Christopher John Mills on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mr Christopher John Mills as a person with significant control on 2021-11-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
25/06/2125 June 2021 | Director's details changed for Christopher John Mills on 2021-06-24 |
25/06/2125 June 2021 | Change of details for Mr Christopher John Mills as a person with significant control on 2021-06-24 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
20/04/2020 April 2020 | ADOPT ARTICLES 23/03/2020 |
25/03/2025 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
16/05/1816 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/02/1525 February 2015 | APPOINTMENT TERMINATED, DIRECTOR GARY MCDADE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/09/1416 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/08/138 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/08/126 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 3 PARK COURT, PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD UNITED KINGDOM |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/09/1119 September 2011 | DIRECTOR APPOINTED MR GARY MCDADE |
08/08/118 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/09/1016 September 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/08/0821 August 2008 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD |
06/08/086 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | SECRETARY'S PARTICULARS CHANGED |
17/09/0717 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
04/08/064 August 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/08/052 August 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/08/0427 August 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
25/02/0425 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
10/12/0310 December 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 |
03/11/033 November 2003 | NEW DIRECTOR APPOINTED |
06/08/036 August 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX |
16/09/0216 September 2002 | S366A DISP HOLDING AGM 31/07/02 |
16/09/0216 September 2002 | SECRETARY RESIGNED |
28/08/0228 August 2002 | NEW SECRETARY APPOINTED |
31/07/0231 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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