SEP BUSINESS SERVICES LTD

Suite L, Kbf House Suite L, Kbf House, Burgess Hill, RH15 9LH, England
StatusACTIVE
Company No.10961106
CategoryPrivate Limited Company
Incorporated13 Sep 2017
Age6 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

SEP BUSINESS SERVICES LTD is an active private limited company with number 10961106. It was incorporated 6 years, 8 months, 21 days ago, on 13 September 2017. The company address is Suite L, Kbf House Suite L, Kbf House, Burgess Hill, RH15 9LH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

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: 13 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-07

Psc name: Mrs Sarah Patchett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

New address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH

Old address: Kbf House Suite K 55 Victoria Road Burgess Hill West Sussex RH15 9LH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Elizabeth Patchett

Change date: 2020-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Old address: 277 Suite3, Citibase, the Forum London Road Burgess Hill RH15 9QU England

Change date: 2020-01-09

New address: Kbf House Suite K 55 Victoria Road Burgess Hill West Sussex RH15 9LH

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Ms Sarah Elizabeth Patchett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Cordelia Patchett

Termination date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Miss Elizabeth Cordelia Patchett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

Old address: Suite 24, the Forum, Citibase, 277 London Road Burgess Hill RH15 9QU England

New address: 277 Suite3, Citibase, the Forum London Road Burgess Hill RH15 9QU

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Patchett

Notification date: 2019-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

New address: Suite 24, the Forum, Citibase, 277 London Road Burgess Hill RH15 9QU

Old address: 49 Station Road Polegate BN26 6EA England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Ms Sarah Elizabeth Patchett

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Willcox

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Miss Elizabeth Crodelia Patchett

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Miss Elizabeth Crodelia Patchett

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Miss Elizabeth Crodelia Patchett

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-09

Old address: The Coach House Ote Hall Farm Janes Lane Burgess Hill RH15 0SR England

New address: 49 Station Road Polegate BN26 6EA

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Elizabeth Patchett

Cessation date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Sarah Elizabeth Patchett

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Willcox

Appointment date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: The Coach House Ote Hall Farm Janes Lane Burgess Hill RH15 0SR

Old address: The Forum, Citibase 277 London Road Burgess Hill RH15 9QU United Kingdom

Change date: 2017-11-07

Documents

View document PDF

Incorporation company

Date: 13 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUATION LETTINGS LIMITED

22 TURNEY ROAD,LONDON,SE21 8LU

Number:04461975
Status:ACTIVE
Category:Private Limited Company

FEETRAC UK LTD

43 ALEXANDRA GROVE,LONDON,N12 8HE

Number:07113443
Status:ACTIVE
Category:Private Limited Company

JADEMOOR LIMITED

51 MESNES STREET,WIGAN,WN1 1QX

Number:08343635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONE TOUCH CONCIERGE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11010083
Status:ACTIVE
Category:Private Limited Company

QWC LTD

26 CADOGAN SQUARE,LONDON,SW1X 0JP

Number:08821066
Status:ACTIVE
Category:Private Limited Company

SPENCER-VEGA LANGUAGES LTD

109 B RATHCOOLE GARDENS,LONDON,N8 9PH

Number:11015636
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