SEP RAIL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Purchase of own shares.

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-05-12

View Document

13/05/2513 May 2025 Termination of appointment of Joseph Johnson as a director on 2025-05-12

View Document

13/05/2513 May 2025 Cessation of Joseph Johnson as a person with significant control on 2025-05-12

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

11/12/2411 December 2024 Notification of Hubo Consultancy Limited as a person with significant control on 2024-04-06

View Document

11/12/2411 December 2024 Cessation of Rikki Wilson Morrow as a person with significant control on 2024-04-06

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Registration of charge 113225270004, created on 2024-05-21

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

05/12/235 December 2023 Registered office address changed from Commerce House 1 Exchange Square Middlesbrough North Yorkshire TS1 1DE England to Unit E2 Commerce Way Skippers Lan Industrial Estate Middlesbrough TS6 6UR on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from Unit E2 Commerce Way Skippers Lan Industrial Estate Middlesbrough TS6 6UR England to Unit E2 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR on 2023-12-05

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

10/11/2210 November 2022 Registered office address changed from Unit 2 Rosetta Way York YO26 5NA England to Commerce House 1 Exchange Square Middlesbrough North Yorkshire TS1 1DE on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Joseph Johnson on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Rikki Wilson Morrow on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Rikki Wilson Morrow as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

10/11/2210 November 2022 Change of details for Mr Joseph Johnson as a person with significant control on 2022-11-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

22/10/2122 October 2021 Registered office address changed from 33 Sandy Lane Skelmersdale Lancashire WN8 8LA England to Unit 2 Rosetta Way York YO26 5NA on 2021-10-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

21/08/1921 August 2019 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/04/1927 April 2019 ADOPT ARTICLES 04/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIKKI WILSON MORROW

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH JOHNSON / 01/04/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR RIKKI WILSON MORROW

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113225270002

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113225270001

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

23/04/1823 April 2018 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