SOUTHEAST GRANULATING SERVICES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Notification of Joshua Scott Harris as a person with significant control on 2023-11-01

View Document

02/02/242 February 2024 Appointment of Mr Joshua Scott Harris as a director on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Reece Aaron Sproson as a director on 2023-11-01

View Document

08/11/238 November 2023 Cessation of Reece Aaron Sproson as a person with significant control on 2023-11-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/05/2328 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

09/05/239 May 2023 Registered office address changed from Office 8, 31a Borough Road Middlesbrough TS1 4AD England to Office One 1 Coldbath Square London EC1R 5HL on 2023-05-09

View Document

04/05/234 May 2023 Certificate of change of name

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/233 May 2023 Cessation of James Leslie Scott as a person with significant control on 2023-04-01

View Document

27/04/2327 April 2023 Termination of appointment of James Leslie Scott as a director on 2023-04-01

View Document

27/04/2327 April 2023 Appointment of Mr Reece Aaron Sproson as a director on 2023-04-01

View Document

27/04/2327 April 2023 Notification of Reece Aaron Sproson as a person with significant control on 2023-04-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LESLIE SCOTT

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR JAMES LESLIE SCOTT

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 CESSATION OF AKHTAR HUSSAIN AS A PSC

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 1 RAWMEC BUSINESS PARK PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0EE ENGLAND

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR AKHTAR HUSSAIN

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ ENGLAND

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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