SEWA ENGINEERING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Termination of appointment of John Lewis Edward Appleby as a director on 2023-03-10

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED STEAG ENCOTEC WEST AFRICA (UK) LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

14/03/1214 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR IAN ROBERT JAMES APPLEBY

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JOHN LEWIS EDWARD APPLEBY

View Document

11/02/1111 February 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

11/02/1111 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 10000

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WAY

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR MURATALA SALIK MOHAMMED

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE (MANAGEMENT) LIMITED

View Document

07/02/117 February 2011 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