Advanced company searchLink opens in new window

SOUTHEAST GRANULATING SERVICES LTD

Company number 12163743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
02 Feb 2024 PSC01 Notification of Joshua Scott Harris as a person with significant control on 1 November 2023
02 Feb 2024 AP01 Appointment of Mr Joshua Scott Harris as a director on 1 November 2023
08 Nov 2023 TM01 Termination of appointment of Reece Aaron Sproson as a director on 1 November 2023
08 Nov 2023 PSC07 Cessation of Reece Aaron Sproson as a person with significant control on 1 November 2023
28 May 2023 AA Micro company accounts made up to 31 August 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
09 May 2023 AD01 Registered office address changed from Office 8, 31a Borough Road Middlesbrough TS1 4AD England to Office One 1 Coldbath Square London EC1R 5HL on 9 May 2023
04 May 2023 CERTNM Company name changed arnolds direct LTD\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-04
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
03 May 2023 PSC07 Cessation of James Leslie Scott as a person with significant control on 1 April 2023
27 Apr 2023 TM01 Termination of appointment of James Leslie Scott as a director on 1 April 2023
27 Apr 2023 PSC01 Notification of Reece Aaron Sproson as a person with significant control on 1 April 2023
27 Apr 2023 AP01 Appointment of Mr Reece Aaron Sproson as a director on 1 April 2023
29 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
26 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 August 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jul 2020 PSC01 Notification of James Leslie Scott as a person with significant control on 4 February 2020
06 Jul 2020 AP01 Appointment of Mr James Leslie Scott as a director on 4 February 2020
06 Jul 2020 AD01 Registered office address changed from Unit 1 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE England to Office 8, 31a Borough Road Middlesbrough TS1 4AD on 6 July 2020
06 Jul 2020 TM01 Termination of appointment of Akhtar Hussain as a director on 4 February 2020
06 Jul 2020 PSC07 Cessation of Akhtar Hussain as a person with significant control on 4 February 2020
21 Jan 2020 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Unit 1 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE on 21 January 2020