SEYMOUR SERVICE SOLUTIONS LTD

61 Upperfield Road, Welwyn Garden City, AL7 3LP, Hertfordshire
StatusACTIVE
Company No.08570911
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

SEYMOUR SERVICE SOLUTIONS LTD is an active private limited company with number 08570911. It was incorporated 10 years, 11 months, 16 days ago, on 17 June 2013. The company address is 61 Upperfield Road, Welwyn Garden City, AL7 3LP, Hertfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Bernhardt Douthit

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-10

Officer name: Peter Stefan Seymour-Wright

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Bernhardt Douthit

Appointment date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Charles Bernhardt Douthit

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: 61 Upperfield Road Welwyn Garden City Hertfordshire AL7 3LP

Change date: 2015-07-21

New address: 61 Upperfield Road Welwyn Garden City Hertfordshire AL7 3LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-01

Officer name: Mr Charles Bernhardt Douthit

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: Flat 2 Batterdale Hatfield Hertfordshire AL9 5JE

New address: 61 Upperfield Road Welwyn Garden City Hertfordshire AL7 3LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Bernhardt Douthit

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Douthit

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDS SIGHT LTD

GROVE HOUSE 2ND FLOOR 774-780 WILMSLOW ROAD,MANCHESTER,M20 2DR

Number:07559830
Status:ACTIVE
Category:Private Limited Company

CHANGO WORLD LTD

41 HIGH STREET,BRISTOL,BS15 4AA

Number:09403119
Status:ACTIVE
Category:Private Limited Company

CHATHA BROTHERS WEST WICKHAM LIMITED

HERBERT HOUSE,SOUTHALL,UB1 1JY

Number:11094205
Status:ACTIVE
Category:Private Limited Company

CREATION NOT CONSTRUCTION LIMITED

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:07761379
Status:ACTIVE
Category:Private Limited Company

ETTINGER BROS. LIMITED

THE LAWRENCE WOOLFSON,OXFORD HOUSE 9/15 OXFORD,W1R 1RF

Number:00476444
Status:ACTIVE
Category:Private Limited Company

REGINA BUSINESS LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08881729
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