SES SECRETARIAL SERVICES LTD - WEST YORKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-10-19 View Report
Dissolution. Dissolution application strike off company. 2021-10-06 View Report
Persons with significant control. Notification date: 2021-03-18. Psc name: Charles Simon Beaumont Sheard. 2021-06-07 View Report
Officers. Officer name: Susan Elizabeth Simpson. Termination date: 2021-03-18. 2021-06-01 View Report
Persons with significant control. Cessation date: 2021-03-18. Psc name: Susan Elizabeth Simpson. 2021-06-01 View Report
Officers. Appointment date: 2021-03-18. Officer name: Mr Charles Simon Beaumont Sheard. 2021-06-01 View Report
Accounts. Accounts type micro entity. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Accounts. Accounts type micro entity. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-10-03 View Report
Accounts. Accounts type micro entity. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type micro entity. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Accounts. Accounts type micro entity. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type micro entity. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-07-17 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Change of name. Description: Company name changed turretmills LIMITED\certificate issued on 17/12/13. 2013-12-17 View Report
Change of name. Change of name notice. 2013-12-17 View Report
Officers. Officer name: Charles Sheard. 2013-12-06 View Report
Officers. Officer name: Ms Susan Elizabeth Simpson. 2013-12-05 View Report
Accounts. Accounts type dormant. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Accounts. Accounts type dormant. 2013-03-01 View Report
Annual return. With made up date full list shareholders. 2012-10-10 View Report
Accounts. Accounts type dormant. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-10-03 View Report
Accounts. Accounts type dormant. 2011-02-25 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Officers. Change date: 2010-10-02. Officer name: Mr Charles Simon Beaumont Sheard. 2010-10-04 View Report
Accounts. Accounts type dormant. 2010-06-08 View Report
Annual return. With made up date full list shareholders. 2009-10-05 View Report
Address. Move registers to sail company. 2009-10-05 View Report
Address. Change sail address company. 2009-10-05 View Report
Officers. Officer name: Mr Charles Simon Beaumont Sheard. Change date: 2009-10-05. 2009-10-05 View Report
Officers. Description: Director appointed mr charles simon beaumont sheard. 2009-08-05 View Report
Officers. Description: Appointment terminated director david webb. 2009-08-05 View Report
Officers. Description: Appointment terminated secretary amanda tyas. 2009-08-05 View Report
Accounts. Accounts type dormant. 2008-12-09 View Report
Annual return. Legacy. 2008-10-02 View Report
Accounts. Accounts type dormant. 2008-01-22 View Report
Officers. Description: Secretary's particulars changed. 2008-01-22 View Report
Annual return. Legacy. 2007-10-17 View Report
Accounts. Accounts type dormant. 2006-11-23 View Report
Annual return. Legacy. 2006-10-04 View Report
Accounts. Accounts type dormant. 2006-01-05 View Report
Annual return. Legacy. 2005-10-03 View Report