SOUTHEND ENGINEERING 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Director's details changed for Mr Andrew David Varley on 2019-07-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060883700002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY SUZANNE VARLEY

View Document

18/04/2018 April 2020 CESSATION OF SUZANNE LYNDA VARLEY AS A PSC

View Document

18/04/2018 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUZANNE VARLEY

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 54 NORTH STREET GREAT WAKERING ESSEX SS3 0EL

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

13/04/1913 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE LYNDA VARLEY / 09/04/2019

View Document

13/04/1913 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOULTON / 09/04/2019

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW VARLEY

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BOULTON

View Document

19/02/1919 February 2019 CURREXT FROM 31/01/2019 TO 30/04/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR ANDREW DAVID VARLEY

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR ANDREW PAUL BOULTON

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060883700002

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060883700001

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/06/1515 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BOULTON / 26/06/2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BOULTON / 26/06/2014

View Document

10/07/1410 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LYNDA VARLEY / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOULTON / 17/02/2010

View Document

14/10/0914 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/05/087 May 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BOULTON / 22/02/2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 54 NORTH STREET, 0 GREAT WAKERING ESSEX SS3 0EL

View Document

07/02/077 February 2007 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