SESYS LIMITED
Status | ACTIVE |
Company No. | 04753410 |
Category | Private Limited Company |
Incorporated | 06 May 2003 |
Age | 21 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
SESYS LIMITED is an active private limited company with number 04753410. It was incorporated 21 years, 1 month, 2 days ago, on 06 May 2003. The company address is Unit 1 Rotherbrook Court Unit 1 Rotherbrook Court, Petersfield, GU32 3QG, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 13 May 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-30
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Change account reference date company current shortened
Date: 12 May 2021
Action Date: 30 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-05-30
Documents
Mortgage satisfy charge full
Date: 18 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2017
Action Date: 07 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-07
Charge number: 047534100002
Documents
Appoint person director company with name date
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Arnold Cawkell
Appointment date: 2017-07-26
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Daniel Christopher Eames
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Christopher Eames
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: David Cawkell
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: the corn exchange baffins lane chichester west sussex PO19 1GE
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/03/07--------- £ si 900@1=900 £ ic 9100/10000
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/03/07--------- £ si 9000@1=9000 £ ic 100/9100
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/03/07
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Resolution
Date: 07 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10922284 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 GIPTON APPROACH,LEEDS,LS9 6NN
Number: | 10895948 |
Status: | ACTIVE |
Category: | Private Limited Company |
MPC MARITIME PROCUREMENT CONSULTING LTD
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11947692 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH HOUSE,PUTNEY,SW15 3LW
Number: | 02396456 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 ASHBURTON ROAD,HAMPSHIRE,PO12 2LL
Number: | 04303806 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 10531630 |
Status: | ACTIVE |
Category: | Private Limited Company |