SOUTH EAST ASIAN TRADING SERVICES LIMITED
Company number 04478701
- Company Overview for SOUTH EAST ASIAN TRADING SERVICES LIMITED (04478701)
- Filing history for SOUTH EAST ASIAN TRADING SERVICES LIMITED (04478701)
- People for SOUTH EAST ASIAN TRADING SERVICES LIMITED (04478701)
- Charges for SOUTH EAST ASIAN TRADING SERVICES LIMITED (04478701)
- More for SOUTH EAST ASIAN TRADING SERVICES LIMITED (04478701)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
04 Jul 2023 | PSC04 | Change of details for Mr Peter Andrew Comerford as a person with significant control on 4 July 2023 | |
04 Jul 2023 | PSC04 | Change of details for Mr Graham Patrick Comerford as a person with significant control on 4 July 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
17 May 2021 | CH01 | Director's details changed for Mr Peter Andrew Comerford on 17 May 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Peter Andrew Comerford as a person with significant control on 17 May 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Graham Patrick Comerford on 28 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr Graham Patrick Comerford as a person with significant control on 28 April 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Graham Patrick Comerford on 2 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Graham Patrick Comerford as a person with significant control on 2 March 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Peter Andrew Comerford on 5 August 2019 | |
05 Aug 2019 | CH03 | Secretary's details changed for Mr Peter Andrew Comerford on 5 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr Peter Andrew Comerford as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 40 C/O Collett Hulance Kimbolton Road Bedford MK40 2NR England to 40 Kimbolton Road Bedford MK40 2NR on 5 August 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from 10 Corbridge Road Sutton Coldfield West Midlands B73 6NJ to 40 C/O Collett Hulance Kimbolton Road Bedford MK40 2NR on 17 July 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates |