SHEQ SERVICES LIMITED
Status | ACTIVE |
Company No. | 08204952 |
Category | Private Limited Company |
Incorporated | 06 Sep 2012 |
Age | 11 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SHEQ SERVICES LIMITED is an active private limited company with number 08204952. It was incorporated 11 years, 9 months, 8 days ago, on 06 September 2012. The company address is Yeovil Innovation Centre Copse Road Yeovil Innovation Centre Copse Road, Yeovil, BA22 8RN, England.
Company Fillings
Confirmation statement with updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Steven Holland
Change date: 2024-03-12
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Change to a person with significant control
Date: 03 Jan 2023
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Steven Holland
Change date: 2022-12-19
Documents
Change person director company with change date
Date: 30 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Steven Holland
Change date: 2022-12-19
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Address
Type: AD01
Old address: C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
Change date: 2022-12-30
New address: Yeovil Innovation Centre Copse Road Lufton Yeovil BA22 8RN
Documents
Change person director company with change date
Date: 30 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-19
Officer name: Mr Gary Steven Holland
Documents
Change to a person with significant control
Date: 28 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Steven Holland
Change date: 2022-12-19
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
New address: C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
Change date: 2022-11-23
Old address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
New address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX
Change date: 2022-05-19
Old address: First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Old address: 13 Stannon Street Poundbury Dorchester DT1 3SG England
Change date: 2021-03-24
New address: First Floor Pintail House Duck Island Lane Ringwood BH24 3AA
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2020
Action Date: 01 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-01
Charge number: 082049520001
Documents
Change person director company with change date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Steven Holland
Change date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
New address: 13 Stannon Street Poundbury Dorchester DT1 3SG
Old address: Pintail House Duck Island Lane Ringwood BH24 3AA England
Change date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Withdrawal of a person with significant control statement
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Steven Holland
Change date: 2019-06-26
Documents
Change to a person with significant control
Date: 26 Jun 2019
Action Date: 26 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-26
Psc name: Mr Gary Steven Holland
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-26
Old address: Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT England
New address: Pintail House Duck Island Lane Ringwood BH24 3AA
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gary Holland
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Old address: 11 Laurel Lane St. Leonards Ringwood BH24 2LR England
New address: Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT
Change date: 2017-07-13
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-03
New address: 11 Laurel Lane St. Leonards Ringwood BH24 2LR
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-05
Officer name: Mr Gary Steven Holland
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-28
Officer name: Mr Gary Steven Holland
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Steven Holland
Change date: 2014-06-02
Documents
Change person director company with change date
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Steven Holland
Change date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-30
Officer name: Mr Gary Steven Holland
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-04
Officer name: Mr Gary Steven Holland
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Steven Holland
Change date: 2012-09-17
Documents
Some Companies
41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE
Number: | 07396929 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHUNAL WORKS,GLOSSOP,SK13 8LF
Number: | 03131557 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT PROFESSIONAL ASSESSMENT SERVICES (I-PAS) LTD
19 LISBURNE AVENUE,STOCKPORT,SK2 5RP
Number: | 08178399 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVANT-GARDE BUSINESS CONSULTANTS ADMIRALS OFFICES,CHATHAM,ME4 4TZ
Number: | 06540885 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 PARADE GARDENS,LONDON,E4 8DF
Number: | 09086348 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B THE VALE,LONDON,W3 7SH
Number: | 11307121 |
Status: | ACTIVE |
Category: | Private Limited Company |