SEER IT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mr Jason Haydn Murphy as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistered office address changed from Celtic House Caxton Place Cardiff CF23 8HA Wales to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Jason Haydn Murphy on 2025-07-16

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mrs Elin Wyn Murphy on 2025-07-16

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 53 PONTAMMAN ROAD AMMANFORD CARMARTHENSHIRE SA18 2HX WALES

View Document

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR JASON HAYDN MURPHY / 17/02/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY ELIN LEWIS

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM TIRYLAN BARN GWYNFE ROAD FFAIRFACH LLANDEILO DYFED SA19 6RH

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON MURPHY / 13/04/2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIN WYN MURPHY / 13/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON MURPHY / 21/04/2015

View Document

25/02/1625 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE BUCKS HP22 4LW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MRS ELIN WYN MURPHY

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MURPHY / 16/02/2007

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 SECRETARY APPOINTED MISS ELIN WYN LEWIS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED JASON MURPHY LIMITED CERTIFICATE ISSUED ON 16/04/07

View Document

16/02/0716 February 2007 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