About

Registered Number: 05192444
Date of Incorporation: 29/07/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 6 months ago)
Registered Address: 3 Hopewell House Whitehill Lane, Royal Wootton Bassett, Swindon, SN4 7DB,

 

Established in 2004, S.E.S. Technical Ltd are based in Swindon, it's status is listed as "Dissolved". The companies directors are listed as Jacques, Timothy John, Catling, Joshua, Pallett, Jeffery Charles at Companies House. This business currently employs 1-10 people. S.E.S. Technical Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACQUES, Timothy John 12 March 2018 - 1
CATLING, Joshua 12 March 2018 14 March 2019 1
PALLETT, Jeffery Charles 29 July 2004 12 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
PSC07 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AD01 - Change of registered office address 22 February 2018
CH01 - Change of particulars for director 05 January 2018
PSC04 - N/A 05 January 2018
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 28 October 2017
CS01 - N/A 27 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 August 2011
AA01 - Change of accounting reference date 05 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 03 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 October 2005
225 - Change of Accounting Reference Date 23 May 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.