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.
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 |
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 |