SEERTECH SOLUTIONS UK LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

02/03/222 March 2022 Notification of Christopher Andrew Hadley as a person with significant control on 2021-10-01

View Document

01/03/221 March 2022 Withdrawal of a person with significant control statement on 2022-03-01

View Document

09/12/219 December 2021 Cessation of Paul Roy Hardwick as a person with significant control on 2021-09-30

View Document

09/12/219 December 2021 Notification of a person with significant control statement

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

13/02/1313 February 2013 PREVSHO FROM 31/10/2012 TO 30/06/2012

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED QUISTOR LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR PAUL ROY HARDWICK

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 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