S & E GROUP MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

04/08/254 August 2025 NewDirector's details changed for Mrs Emily Kate Smith on 2025-07-07

View Document

04/08/254 August 2025 NewChange of details for Mr Sean Michael Smith as a person with significant control on 2025-07-07

View Document

04/08/254 August 2025 NewChange of details for Mrs Emily Kate Smith as a person with significant control on 2025-07-07

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Sean Michael Smith on 2025-07-07

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

10/01/2210 January 2022 Particulars of variation of rights attached to shares

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087082310003

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MRS EMILY KATE SMITH / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY KATE SMITH / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 05/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 05/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 13/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY KATE SMITH / 13/09/2019

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM UNIT 23 ASHVILLE WAY WHETSTONE LEICESTERSHIRE LE8 6NU

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087082310002

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087082310001

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY KATE SMITH / 28/11/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SMITH / 03/12/2014

View Document

04/12/144 December 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL UNITED KINGDOM

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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