SHEQ SERVICES LIMITED

Yeovil Innovation Centre Copse Road Yeovil Innovation Centre Copse Road, Yeovil, BA22 8RN, England
StatusACTIVE
Company No.08204952
CategoryPrivate Limited Company
Incorporated06 Sep 2012
Age11 years, 9 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSESEA LIMITED

41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE

Number:07396929
Status:ACTIVE
Category:Private Limited Company

GARIE BEVAN COATINGS LTD

CHUNAL WORKS,GLOSSOP,SK13 8LF

Number:03131557
Status:ACTIVE
Category:Private Limited Company
Number:08178399
Status:ACTIVE
Category:Private Limited Company

JO ROPER DESIGN LIMITED

AVANT-GARDE BUSINESS CONSULTANTS ADMIRALS OFFICES,CHATHAM,ME4 4TZ

Number:06540885
Status:ACTIVE
Category:Private Limited Company

MY IMAGE LIMITED

89 PARADE GARDENS,LONDON,E4 8DF

Number:09086348
Status:ACTIVE
Category:Private Limited Company

SANDAX LTD

13B THE VALE,LONDON,W3 7SH

Number:11307121
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