Advanced company searchLink opens in new window

SEYMOUR SERVICE SOLUTIONS LTD

Company number 08570911

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)
10 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
12 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 30 June 2020
12 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 30 June 2019
21 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
10 Jul 2016 AP01 Appointment of Mr Charles Bernhardt Douthit as a director
10 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 10
10 Jul 2016 TM01 Termination of appointment of Peter Stefan Seymour-Wright as a director on 10 July 2016
10 Jul 2016 AP01 Appointment of Mr Charles Bernhardt Douthit as a director on 10 July 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jul 2015 CH03 Secretary's details changed for Mr Charles Bernhardt Douthit on 1 July 2015
21 Jul 2015 AD01 Registered office address changed from 61 Upperfield Road Welwyn Garden City Hertfordshire AL7 3LP to 61 Upperfield Road Welwyn Garden City Hertfordshire AL7 3LP on 21 July 2015
13 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10