Advanced company searchLink opens in new window

SEATON HEATING & ENGINEERING SERVICES LIMITED

Company number 01186689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 CH03 Secretary's details changed for Mrs Joanne Finch on 1 December 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
20 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
02 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
05 Jul 2017 AP01 Appointment of Mr Richard Cecil Gipson as a director on 21 June 2017
05 Jul 2017 TM01 Termination of appointment of Paul William Hastelow as a director on 21 June 2017
10 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
14 Jul 2016 AD02 Register inspection address has been changed to Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB
13 Jul 2016 CH01 Director's details changed for Mr Paul William Hastelow on 12 July 2016
13 Jul 2016 CH01 Director's details changed for Mr John Robert Duller on 12 July 2016
13 Jul 2016 CH01 Director's details changed for Mrs Joanne Finch on 12 July 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400
18 Aug 2015 CH01 Director's details changed for Mrs Joanne Finch on 12 November 2014