SE WATSON CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-07-06 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-01-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
14/06/2314 June 2023 | Cessation of Sarah Watson as a person with significant control on 2022-08-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-02 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-01-31 |
08/07/218 July 2021 | Notification of Lorne Watson as a person with significant control on 2021-04-30 |
08/07/218 July 2021 | Change of details for Mrs Sarah Watson as a person with significant control on 2021-04-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-02 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/07/2028 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
22/04/2022 April 2020 | CESSATION OF LORNE WILLIAM WATSON AS A PSC |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WATSON |
26/02/2026 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2019 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts small company total exemption made up to 31 January 2017 |
19/06/1719 June 2017 | 02/05/17 STATEMENT OF CAPITAL GBP 100 |
13/06/1713 June 2017 | PREVEXT FROM 30/09/2016 TO 31/01/2017 |
10/04/1710 April 2017 | COMPANY NAME CHANGED GEDDES FREE RANGE LIMITED CERTIFICATE ISSUED ON 10/04/17 |
10/04/1710 April 2017 | DIRECTOR APPOINTED MRS SARAH WATSON |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/06/1624 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/06/1519 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH EMILY WATSON / 31/05/2015 |
19/06/1519 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM QUARRY COTTAGE FOSSOWAY KINROSS KY13 0PB |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/06/1417 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/06/135 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
05/06/135 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINTOSH-WALKER |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM QUARRY COTTAGE FOSSOWAY KINROSS KY13 0PB SCOTLAND |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MILL COTTAGE GEDDES NAIRN HIGHLAND IV12 5SB SCOTLAND |
05/06/135 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINTOSH-WALKER |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/05/1211 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACKINTOSH-WALKER / 11/05/2012 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/06/1113 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/06/104 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACKINTOSH-WALKER / 02/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORNE WILLIAM WATSON / 02/05/2010 |
04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM KENNEL COTTAGE GEDDES NAIRN IV12 5QX |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/05/0930 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH WATSON / 03/05/2008 |
30/05/0930 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
30/05/0930 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LORNE WATSON / 03/05/2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
31/05/0731 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0731 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
18/05/0618 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | NEW SECRETARY APPOINTED |
05/05/065 May 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | DIRECTOR RESIGNED |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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