SINEQN LTD

1st Floor County House 1st Floor County House, Chelmsford, CM2 0RG, Essex, United Kingdom
StatusACTIVE
Company No.04729871
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

SINEQN LTD is an active private limited company with number 04729871. It was incorporated 21 years, 1 month, 21 days ago, on 10 April 2003. The company address is 1st Floor County House 1st Floor County House, Chelmsford, CM2 0RG, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2023

Category: Address

Type: AD02

Old address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England

New address: 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Apr 2023

Category: Address

Type: AD03

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Esg Data Centres Limited

Notification date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-04

Psc name: Mark Andrew Ruff

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavan Neil Mackenzie

Cessation date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavan Neil Mackenzie

Change date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Ruff

Change date: 2021-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-16

Officer name: Gavan Neil Mackenzie

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-16

Psc name: Mr Gavan Neil Mackenzie

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-16

Psc name: Mr Mark Andrew Ruff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom

New address: 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG

Change date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavan Neil Mackenzie

Change date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Ruff

Notification date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Ruff

Appointment date: 2020-05-01

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavan Neil Mackenzie

Change date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-17

Charge number: 047298710001

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Auditors resignation company

Date: 19 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Apr 2016

Category: Address

Type: AD02

Old address: C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavan Neil Mackenzie

Change date: 2016-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-17

Officer name: Gavan Neil Mackenzie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Change date: 2016-02-11

Old address: C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 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: 22 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2014

Action Date: 19 Mar 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-03-19

Documents

View document PDF

Resolution

Date: 09 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Gavan Neil Mackenzie

Documents

View document PDF

Accounts amended with made up date

Date: 24 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 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: 15 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Move registers to sail company

Date: 15 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital cancellation shares

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Capital

Type: SH06

Capital : 53 GBP

Date: 2012-10-12

Documents

View document PDF

Resolution

Date: 05 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 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: 24 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 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 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Gavan Neil Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Christopher Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-26

Officer name: Gavan Neil Mackenzie

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Resolution

Date: 12 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew abdalla

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 30/10/07 from: crescent house, crescent road, worthing, west sussex BN11 1RN

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed survey europe resourcing LIMITED\certificate issued on 19/04/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 26/04/05 from: flat 7, 97 rope street, london, SE16 7TQ

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

COST SMART LIMITED

24 FENTON CLOSE,CHISLEHURST,BR7 6ED

Number:10629948
Status:ACTIVE
Category:Private Limited Company

EUROPARKS U.K. LIMITED

SAFFRON COURT,LONDON,EC1N 8XA

Number:01568141
Status:ACTIVE
Category:Private Limited Company

GOLDHOUND LTD

1ST FLOOR, 44,LONDON,EC2A 2EA

Number:03232822
Status:ACTIVE
Category:Private Limited Company

HOLLAND INSTRUMENTATION & CONTROL LTD

SUITE 1, FIRST FLOOR SUITE 1, FIRST FLOOR,WILMSLOW ROAD,SK9 3HW

Number:10495392
Status:ACTIVE
Category:Private Limited Company

IT SECUR IT SOLUTIONS LIMITED

33 MANOR WAY,CLACTON,CO15 5UA

Number:04682783
Status:ACTIVE
Category:Private Limited Company

MANCHESTER SPINNINGFIELDS CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:07170344
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