- Company Overview for CHESHIRE SEO LTD (09625102)
- Filing history for CHESHIRE SEO LTD (09625102)
- People for CHESHIRE SEO LTD (09625102)
- More for CHESHIRE SEO LTD (09625102)
| 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) |
|---|---|---|---|
| 05 Jun 2025 | CS01 | Confirmation statement made on 5 June 2025 with no updates | |
| 16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
| 03 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 08 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
| 28 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 04 Oct 2022 | CH01 | Director's details changed for Mr Stuart Keith Davies on 14 September 2022 | |
| 03 Oct 2022 | AD01 | Registered office address changed from 21 Beatty Drive Congleton Cheshire CW12 2ER United Kingdom to 18 Ormiston Way Congleton Cheshire CW12 4DF on 3 October 2022 | |
| 16 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
| 22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 18 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
| 22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 08 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
| 08 Jul 2020 | PSC04 | Change of details for Mrs Caroline Amanda Davies as a person with significant control on 1 June 2020 | |
| 20 Jan 2020 | PSC01 | Notification of Caroline Amanda Davies as a person with significant control on 30 June 2019 | |
| 20 Jan 2020 | PSC07 | Cessation of Caroline Amanda Davies as a person with significant control on 29 June 2019 | |
| 18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 28 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
| 13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 15 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
| 19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 23 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
| 15 Dec 2016 | AD01 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to 21 Beatty Drive Congleton Cheshire CW12 2ER on 15 December 2016 | |
| 13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
| 12 Dec 2016 | TM01 | Termination of appointment of Paul David Hulme as a director on 17 September 2016 |