SPECIAL ENGINEERING PROJECTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Notification of Lorne Cheetham as a person with significant control on 2021-07-14

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Cessation of Lorne Carey Cheetham as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Lorne Carey Cheetham as a director on 2021-07-14

View Document

12/07/2112 July 2021 Registered office address changed from 88 Keynsham Road Cheltenham GL53 7PX England to 43 Branksome Wood Road 43 Branksome Wood Road Bournemouth BH4 9JT on 2021-07-12

View Document

09/07/219 July 2021 Appointment of Mr Daniel Roy Parkin as a director on 2021-07-09

View Document

15/06/2115 June 2021 REGISTERED OFFICE CHANGED ON 15/06/2021 FROM 11 CHRISTCHURCH TERRACE, MALVERN RD, CHELTENHAM 11 CHRISTCHURCH TERRACE MALVERN ROAD CHELTENHAM GL50 2NS ENGLAND

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LORNE CHEETHAM / 08/05/2018

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LORNE CAREY CHEETHAM / 08/05/2018

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR LORNE CAREY CHEETHAM / 08/05/2018

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

03/05/183 May 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