SOUTH EAST ASIAN TRADING SERVICES LIMITED



Company Documents

DateDescription
08/08/248 August 2024 Director's details changed for Mr Peter Andrew Comerford on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Peter Andrew Comerford as a person with significant control on 2024-08-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

04/07/234 July 2023 Change of details for Mr Graham Patrick Comerford as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Mr Peter Andrew Comerford as a person with significant control on 2023-07-04

View Document

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

View Accounts

Analyse these accounts
28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

Analyse these accounts
07/07/217 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

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

View Accounts

Analyse these accounts
13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 40 C/O COLLETT HULANCE KIMBOLTON ROAD BEDFORD MK40 2NR ENGLAND

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW COMERFORD / 05/08/2019

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW COMERFORD / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW COMERFORD / 05/08/2019

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 10 CORBRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6NJ

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/06/1830 June 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044787010004

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PATRICK COMERFORD / 27/11/2014

View Document

20/08/1420 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM UNIT 14 DUDDESTON MILL TRADING ESTATE DUDDESTON MILL ROAD SALTLEY BIRMINGHAM B8 1AP ENGLAND

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 10 CORBRIDGE ROAD SUTTON COLDFIELD BIRMINGHAM B73 6NJ

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PATRICK COMERFORD / 16/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW COMERFORD / 16/01/2014

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW COMERFORD / 16/01/2014

View Document



15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1230 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR PETER ANDREW COMERFORD

View Document

05/08/115 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA COMERFORD

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA COMERFORD

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1023 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW COMERFORD / 05/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA HELEN COMERFORD / 05/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATRICK COMERFORD / 05/07/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA HELEN COMERFORD / 05/07/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR PETER ANDREW COMERFORD

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MRS BARBARA HELEN COMERFORD

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 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