Advanced company searchLink opens in new window

SOUTH EAST ENGINEERING LIMITED

Company number 04491438

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
02 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
07 Jun 2022 TM02 Termination of appointment of Mark Law Registrars Limited as a secretary on 1 June 2022
07 Jun 2022 AP01 Appointment of Mr Nicholas Edward Gornall as a director on 1 June 2022
12 May 2022 AD01 Registered office address changed from 72a High Street Battle East Sussex TN33 0AG to 85 Westfield Lane St Leonards on Sea East Sussex TN37 7NF on 12 May 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Sue Gornall on 24 March 2021
15 Jun 2021 PSC04 Change of details for Mrs Susan Gornall as a person with significant control on 24 March 2021
15 Jun 2021 PSC04 Change of details for Mr Nicholas Gornall as a person with significant control on 5 June 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates
21 Jul 2020 PSC01 Notification of Nicholas Gornall as a person with significant control on 1 April 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 153
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 153
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 153
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 153
18 Jun 2020 CH01 Director's details changed for Sue Gornall on 1 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Stephen David Gornall on 1 June 2020
17 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
19 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
03 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates