SES SECURE LIMITED

First Floor, Chadsworth House First Floor, Chadsworth House, Wilmslow, SK9 3HP, England
StatusACTIVE
Company No.03551656
CategoryPrivate Limited Company
Incorporated23 Apr 1998
Age26 years, 24 days
JurisdictionEngland Wales

SUMMARY

SES SECURE LIMITED is an active private limited company with number 03551656. It was incorporated 26 years, 24 days ago, on 23 April 1998. The company address is First Floor, Chadsworth House First Floor, Chadsworth House, Wilmslow, SK9 3HP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Feb 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2019

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr William Sharp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Old address: C/O C/O Ses Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS

Change date: 2018-05-14

New address: First Floor, Chadsworth House Wilmslow Road Wilmslow SK9 3HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-04

Officer name: Mr William Sharp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Old address: 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG

Change date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Sharp

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Sharp

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Sharp

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sharp

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Sharp

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sharp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: William Sharp

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Sharp

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Paul Ewart Bannister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william sharp / 01/05/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/05/07--------- £ si 20@1=20 £ ic 80/100

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/04/07--------- £ si 77@1=77 £ ic 3/80

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 19/01/04 from: 42 cuthbert road cheadle cheshire SK8 2DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 28/07/00 from: 1 worsley court high street walkden worsley manchester lancashire M28 3NJ

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/05/99--------- £ si 1@1

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 03/08/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 23 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDOUR FINANCIAL PLANNING LIMITED

STREATHBOURNE HOUSE 75 REDEHALL ROAD,HORLEY,RH6 9QA

Number:08486722
Status:ACTIVE
Category:Private Limited Company

CROMBIE CAPITAL TRANCOSO LIMITED

61 DUBLIN STREET,EDINBURGH,EH3 6NL

Number:SC402025
Status:ACTIVE
Category:Private Limited Company

CWL ENERGY LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC576901
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL PROJECTS + MAINTENANCE UK LIMITED

CROW HOLES FARM FOXSTONES LANE,BURNLEY,BB10 4RS

Number:07359947
Status:ACTIVE
Category:Private Limited Company

PANORAMIC SOLUTIONS LIMITED

BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE

Number:09313358
Status:ACTIVE
Category:Private Limited Company

PETER WINCKLES LIMITED

C/O BANKS RICHARDSON & SCOTT & CO,EDINBURGH,EH3 8HX

Number:SC587626
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source