Advanced company searchLink opens in new window

SESPCO LIMITED

Company number 08144433

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)
13 Sep 2023 WU07 Progress report in a winding up by the court
29 Jul 2022 AD01 Registered office address changed from , PO Box 4385, 08144433: Companies House Default Address, Cardiff, CF14 8LH to C/O Pkf Gm 15 Westferry Circus London E14 4HD on 29 July 2022
29 Jul 2022 WU04 Appointment of a liquidator
05 Jul 2022 COCOMP Order of court to wind up
15 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
27 Jul 2021 RP05 Registered office address changed to PO Box 4385, 08144433: Companies House Default Address, Cardiff, CF14 8LH on 27 July 2021
03 Jun 2021 TM01 Termination of appointment of Philip Michael Howells as a director on 2 June 2021
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
21 May 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 1,387,600
18 May 2020 PSC04 Change of details for Mr Michael Howells as a person with significant control on 18 May 2020
18 May 2020 TM01 Termination of appointment of Michael Howells as a director on 18 May 2020
18 May 2020 AP01 Appointment of Mr Philip Michael Howells as a director on 18 May 2020
21 Apr 2020 AP01 Appointment of Mr Benjamin Gilbert as a director on 13 April 2020
  • ANNOTATION Part Rectified Director’s service address on the AP01 was removed from the public register on 02/09/2021 as it was invalid or ineffective, factually inaccurate or derived from something factually inaccurate.
31 Mar 2020 AD01 Registered office address changed from , the Post House Adelaide Street, Swansea, SA1 1SB, Wales to PO Box 4385 Cardiff CF14 8LH on 31 March 2020
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
07 May 2019 PSC01 Notification of Michael Howells as a person with significant control on 2 May 2019
07 May 2019 PSC07 Cessation of David John Collett as a person with significant control on 2 May 2019
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 1,387,500