SEER SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 08116519 |
Category | Private Limited Company |
Incorporated | 22 Jun 2012 |
Age | 11 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SEER SYSTEMS LIMITED is an active private limited company with number 08116519. It was incorporated 11 years, 11 months, 12 days ago, on 22 June 2012. The company address is Colony, Jactin House, Suite 1.04, Colony, Jactin House, Suite 1.04,, Manchester, M4 6WX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 19 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: Colony, Jactin House, Suite 1.04, 24 Hood Street Manchester M4 6WX
Change date: 2022-11-24
Old address: 11 Wimborne Avenue, Davyhulme Urmston Manchester M41 0RT England
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Notification of a person with significant control
Date: 15 Jul 2020
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-08-12
Psc name: Arrk Limited
Documents
Withdrawal of a person with significant control statement
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-14
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
New address: 11 Wimborne Avenue, Davyhulme Urmston Manchester M41 0RT
Old address: C/O. Arrk Limited 196 Deansgate Manchester Greater Manchester M3 3WF England
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Sonal Nagda
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Termination secretary company with name termination date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-20
Officer name: Monique Pamela Havelaar
Documents
Termination director company with name termination date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-20
Officer name: Monique Pamela Havelaar
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-19
New address: C/O. Arrk Limited 196 Deansgate Manchester Greater Manchester M3 3WF
Old address: 12 Soho Square London W1D 3QF
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 12 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control statement
Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 20 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 22 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-22
Officer name: Mr Eamon Campbell
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-07
Old address: Shepherds Studios West Rockley Road London W14 0EH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Capital allotment shares
Date: 16 Jan 2013
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Capital : 205.82 GBP
Date: 2012-12-19
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sonal Nagda
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eamon Campbell
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Robert Long Howison
Documents
Resolution
Date: 16 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 26 Jun 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-06-30
Documents
Appoint person secretary company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Monique Pamela Havelaar
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 11660219 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDERNEY NOTTING HILL WAY,AXBRIDGE,BS26 2NQ
Number: | 11946888 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICCADILLY BUSINESS CENTRE, ALDOW ENTERPRISE PARK,MANCHESTER,M12 6AE
Number: | 11403461 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC172500 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD COURT SLADE LANE,NEWTON ABBOT,TQ12 5NP
Number: | 06656192 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMBLEDEN HOUSE,ANDOVER,SP10 1LQ
Number: | 05551895 |
Status: | ACTIVE |
Category: | Private Limited Company |