OLD (SES) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-10

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2022-12-10

View Document

07/02/227 February 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

07/02/207 February 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2019:LIQ. CASE NO.1

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

21/02/1921 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2018:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1

View Document

16/02/1716 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 39 STANLEY STREET, SHEFFIELD S3 8HH

View Document

24/12/1524 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

24/12/1524 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/12/1524 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED BAKER BLOWER ENGINEERING CO. LIMITED CERTIFICATE ISSUED ON 30/11/15

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR TONI HUGHES

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY GETHIN LEWIS

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY GETHIN LEWIS

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR GETHIN LEWIS

View Document

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS TONI NICOLA HUGHES

View Document

16/01/1316 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FINKILL

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BIRCH

View Document

10/02/1210 February 2012 SECRETARY APPOINTED GETHIN WILLIAM LEWIS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR IAN FINKILL

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED GETHIN WILLIAM LEWIS

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED PAUL FRANCIS DIXON

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1022 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/12/0923 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BIRCH / 19/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HILL / 19/12/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/12/0921 December 2009 ADOPT ARTICLES 03/12/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIRCH / 03/03/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/04/0610 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 £ IC 3276/2760 21/08/97 £ SR 516@1=516

View Document

02/01/972 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

13/12/8913 December 1989 ALTER MEM AND ARTS 06/12/89

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

15/12/8715 December 1987 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

17/04/4817 April 1948 CERTIFICATE OF INCORPORATION

View Document

17/04/4817 April 1948 CERTIFICATE OF INCORPORATION

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