SYSTEMS ENGINEERING & ASSESSMENT LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2024-04-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

01/09/231 September 2023 Full accounts made up to 2023-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/12/2115 December 2021 Termination of appointment of Sarita Bilkhu as a secretary on 2021-11-19

View Document

15/12/2115 December 2021 Appointment of Helen Maybury as a secretary on 2021-12-01

View Document

09/12/219 December 2021 Full accounts made up to 2021-04-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023021680006

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023021680005

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 SECRETARY APPOINTED MRS SARITA BILKHU

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023021680004

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY SIMON WALTHER

View Document

05/10/155 October 2015 ALTER ARTICLES 10/09/2015

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/06/1530 June 2015 SECRETARY APPOINTED SIMON ROBERT WALTHER

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY EMILY DAVIES

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 SECT 519

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/05/131 May 2013 SECOND FILING WITH MUD 31/03/12 FOR FORM AR01

View Document

01/05/131 May 2013 SECOND FILING WITH MUD 30/03/10 FOR FORM AR01

View Document

01/05/131 May 2013 Second filing of AR01 previously delivered to Companies House made up to 2010-03-30

View Document

01/05/131 May 2013 Second filing of AR01 previously delivered to Companies House made up to 2011-03-30

View Document

01/05/131 May 2013 SECOND FILING WITH MUD 30/03/11 FOR FORM AR01

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WALTHER / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN THOMIS / 26/04/2012

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MARVELL

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARVELL

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MRS EMILY ELIZABETH JANE DAVIES

View Document

15/04/1115 April 2011 Annual return made up to 2011-03-31 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR STEPHEN JEREMY HILL

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LLOYD MARVELL / 31/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 2010-03-31 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIPS / 31/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 AUDITOR'S RESIGNATION

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN DALE-STAPLES

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR ANDREW STEPHEN THOMIS

View Document

07/07/097 July 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR SIMON ROBERT WALTHER

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 AUDITOR'S RESIGNATION

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 S366A DISP HOLDING AGM 15/11/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 AUDITOR'S RESIGNATION

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 £ IC 66089/66059 27/01/99 £ SR [email protected]=30

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 £ IC 66444/66089 09/12/98 £ SR 355@1=355

View Document

06/01/996 January 1999 RE CONTRACT TERMS 30/11/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 RETURN MADE UP TO 10/08/98; CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 P.O.S 360 25P SH 28/02/97

View Document

26/03/9726 March 1997 £ IC 65670/65590 18/02/97 £ SR [email protected]=80

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 10/08/96; CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 POS 31/03/95

View Document

01/09/951 September 1995 £ SR [email protected] 25/07/95

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 10/08/94; CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 40 SHS 19/11/93

View Document

21/12/9321 December 1993 £ IC 60372/60362 24/11/93 £ SR [email protected]=10

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 S80A AUTH TO ALLOT SEC 30/07/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 10/08/93; CHANGE OF MEMBERS

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 POS 11/12/92

View Document

14/01/9314 January 1993 £ IC 60252/60052 23/10/92 £ SR [email protected]=200

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 £ IC 59880/59790 14/11/91 £ SR [email protected]=90

View Document

08/11/918 November 1991 360 X 25P 01/11/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/04/918 April 1991 SECT 89,40,DIR POWERS 15/03/91

View Document

08/04/918 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: P.O. BOX 800 BATH AVON BA1 2ZA

View Document

21/09/8921 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8921 September 1989 ALTER MEM AND ARTS 140789

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 SECRETARY RESIGNED

View Document

04/10/884 October 1988 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