SOUDURE ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

15/02/2115 February 2021 15/02/21 STATEMENT OF CAPITAL GBP 201

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 45 ASHDOWN CLOSE SOUTHPORT MERSEYSIDE PR8 6TL

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCANDLISH / 28/11/2019

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCCANDLISH / 28/11/2019

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/03/132 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

11/03/1211 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

20/03/1120 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCANDLISH / 22/03/2010

View Document

03/01/103 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MCCANDLISH

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 43A HAWESSIDE STREET SOUTHPORT MERSEYSIDE PR9 0TN

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 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