SE CONTROLS GROUP LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewCertificate of change of name

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Paul Simon Backhouse as a director on 2024-12-31

View Document

07/01/257 January 2025 Appointment of Mr Naresh Kumar as a director on 2025-01-01

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Termination of appointment of Robert William Gunningham as a director on 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Martin John Oates as a director on 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Mark Boyd Soleil as a director on 2024-04-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

11/01/1911 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM GUNNINGHAM

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/03/1416 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR. PAUL SIMON BACKHOUSE

View Document

17/03/1317 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN OATES / 16/03/2013

View Document

16/03/1316 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PERKINS / 16/03/2013

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOYD SOLEIL / 16/03/2013

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JOHN PERKINS / 16/03/2013

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/083 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/069 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 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