SEE RAIL HR SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-27

View Document

12/07/2412 July 2024 Liquidators' statement of receipts and payments to 2024-05-27

View Document

07/08/237 August 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

02/02/232 February 2023 Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-02

View Document

07/07/217 July 2021 Statement of affairs

View Document

18/06/2118 June 2021 Registered office address changed from C/O Matplus Chartered Accountants 22 Watford Road Wembley HA0 3EP England to Ashfield House Illingworth Street Ossett WF5 8AL on 2021-06-18

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND PETER WOODS

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/04/1915 April 2019 CESSATION OF MARK ANTHONY FARRUGIA AS A PSC

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

13/04/1913 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 9 GRAFTON GARDENS DAGENHAM ESSEX RM8 1QR UNITED KINGDOM

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED GRAPHITE CIVIL ENGINEERING AND GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FARRUGIA

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MR RAYMOND PETER WOODS

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SANGSTER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MARK SANGSTER

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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