SEE SERVICES LTD

South Eastern House 62-70 Fowler Road South Eastern House 62-70 Fowler Road, Ilford, IG6 3UT, Essex
StatusACTIVE
Company No.08854191
CategoryPrivate Limited Company
Incorporated21 Jan 2014
Age10 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

SEE SERVICES LTD is an active private limited company with number 08854191. It was incorporated 10 years, 4 months, 28 days ago, on 21 January 2014. The company address is South Eastern House 62-70 Fowler Road South Eastern House 62-70 Fowler Road, Ilford, IG6 3UT, Essex.



Company Fillings

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-06

Documents

View document PDF

Capital allotment shares

Date: 24 May 2023

Action Date: 14 May 2022

Category: Capital

Type: SH01

Capital : 60,100 GBP

Date: 2022-05-14

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed see rail LIMITED\certificate issued on 06/02/23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement

Date: 21 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Original description: 06/10/22 Statement of Capital gbp 60100

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Patrick Davey

Termination date: 2022-07-21

Documents

View document PDF

Memorandum articles

Date: 18 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-21

Psc name: Mr Jamie Philip Davey

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Patrick Neil Davey

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-30

Psc name: Jamie Phillip Davey

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-30

Psc name: Patrick Neil Davey

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088541910003

Charge creation date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-04

Officer name: Ms Gillian Elizabeth Craig

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-04

Officer name: Rajesh Patel

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-25

Capital : 60,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Patrick Davey

Change date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-25

Psc name: Patrick Neil Davey

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Philip Davey

Cessation date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Michael Charles Thomas

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088541910002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088541910001

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Stephen Denton Alden

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Thomas

Termination date: 2019-07-02

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 May 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 088541910001

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Michael Marsh

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Mr Neil Patrick Davey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088541910002

Charge creation date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Patrick Neil Davey

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Charles Thomas

Change date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Jamie Phillip Davey

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Thomas

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 09 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-09

Charge number: 088541910001

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-19

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Neil Davey

Appointment date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Mr Jamie Phillip Davey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-01

Officer name: Mr Rajesh Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-30

Officer name: Sidney George Osbourn

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Patrick Davey

Appointment date: 2014-01-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sidney George Osbourn

Appointment date: 2014-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-19

Old address: the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA HORNSEY LTD

511-513 HORNSEY ROAD,LONDON,N19 3QL

Number:10899941
Status:ACTIVE
Category:Private Limited Company

ALLWIN ENTERTAINMENT GROUP LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:11372326
Status:ACTIVE
Category:Private Limited Company

AS 1 SERVICES LTD

41 SKYLINES BUSINESS VILLAGE/ FAO JSA PARTNERS ACC LIMEHARBOUR,LONDON,E14 9TS

Number:11335337
Status:ACTIVE
Category:Private Limited Company

CLEANSURE SOFTWARE LTD

THE DEEP BUSINESS CENTRE THE DEEP BUSINESS CENTRE,KINSTON UPON HULL,HU1 4BG

Number:11636710
Status:ACTIVE
Category:Private Limited Company

F E GROUP LIMITED

THE STUDIO 377-399,CAMBERLEY,GU15 3HL

Number:04496092
Status:ACTIVE
Category:Private Limited Company

LUNA COMMS LIMITED

61 NOONAN CLOSE,LIVERPOOL,L9 3DG

Number:10847391
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