Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040026380002 |
2023-11-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-11-27 |
update statutory_documents 10/11/23 STATEMENT OF CAPITAL GBP 90 |
2023-11-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SES MECHANICAL HOLDINGS LTD |
2023-11-24 |
update statutory_documents CESSATION OF JAMES PETER HAZELTON AS A PSC |
2023-11-24 |
update statutory_documents CESSATION OF LISA CHERYL DAVIDSON AS A PSC |
2023-11-24 |
update statutory_documents CESSATION OF PAUL JOHN HAZELTON AS A PSC |
2023-11-24 |
update statutory_documents CESSATION OF PETER JOHN HAZELTON AS A PSC |
2023-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HAZELTON |
2023-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAZELTON |
2023-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HAZELTON |
2023-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HAZELTON |
2023-07-13 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN JOHN MEAD |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-09-16 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES |
2022-02-02 |
update statutory_documents DIRECTOR APPOINTED MR LUKE JAMES MORGAN-BEALE |
2022-02-01 |
update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 92 |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-23 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-18 |
delete otherexecutives Lisa Davidson |
2021-06-18 |
delete secretary Lisa Davidson |
2021-06-18 |
insert secretary Peter Hazelton |
2021-06-18 |
insert person Martyn Mead |
2021-06-18 |
update person_title Carol Turnbull: Accounts, Administration and Receptionist => Accounts / Office Manager |
2021-06-18 |
update person_title Lisa Davidson: Director; Company Secretary => Financial Manager |
2021-06-18 |
update person_title Peter Hazelton: Chairman; Consultant => Chairman; Consultant; Company Secretary |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES |
2021-01-30 |
delete source_ip 104.24.100.112 |
2021-01-30 |
delete source_ip 104.24.101.112 |
2021-01-30 |
insert source_ip 104.21.50.8 |
2020-12-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-29 |
update statutory_documents 19/11/20 STATEMENT OF CAPITAL GBP 91 |
2020-12-15 |
update statutory_documents SECRETARY APPOINTED PETER JOHN HAZELTON |
2020-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA DAVIDSON |
2020-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA DAVIDSON |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-28 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-26 |
insert source_ip 172.67.198.180 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-05-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER HAZELTON |
2020-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER HAZELTON / 11/05/2020 |
2020-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA CHERYL DAVIDSON / 11/05/2020 |
2020-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA CHERYL DAVIDSON / 11/05/2020 |
2020-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LISA CHERYL DAVIDSON / 11/05/2020 |
2020-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER JOHN HAZELTON / 11/05/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-09 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update num_mort_outstanding 1 => 0 |
2019-06-20 |
update num_mort_satisfied 0 => 1 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
2019-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-03-05 |
delete source_ip 109.203.112.156 |
2019-03-05 |
insert source_ip 104.24.100.112 |
2019-03-05 |
insert source_ip 104.24.101.112 |
2019-01-31 |
insert person Luke Morgan-Beale |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-30 |
update statutory_documents 20/11/18 STATEMENT OF CAPITAL GBP 101 |
2018-11-22 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-08-17 |
delete source_ip 149.255.57.210 |
2018-08-17 |
insert source_ip 109.203.112.156 |
2018-08-17 |
update robots_txt_status www.sesmechanical.co.uk: 404 => 200 |
2018-07-09 |
insert otherexecutives Will Johnson |
2018-07-09 |
update person_description Will Johnson => Will Johnson |
2018-07-09 |
update person_title Will Johnson: Design Engineer; Contracts Manager; Estimator => Director |
2018-06-25 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHNSON |
2018-06-08 |
delete sic_code 25620 - Machining |
2018-06-08 |
insert sic_code 71129 - Other engineering activities |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2018-05-21 |
insert person Sarah Heard |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-10 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-10 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-02 |
delete source_ip 79.170.40.163 |
2017-08-02 |
insert index_pages_linkeddomain custardfish.com |
2017-08-02 |
insert source_ip 149.255.57.210 |
2017-07-07 |
delete sic_code 43210 - Electrical installation |
2017-07-07 |
delete sic_code 43220 - Plumbing, heat and air-conditioning installation |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-07-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-06-13 |
update statutory_documents 26/05/16 FULL LIST |
2016-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HAZELTON / 26/05/2016 |
2015-11-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-07 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-25 |
delete source_ip 86.54.171.42 |
2015-06-25 |
insert source_ip 79.170.40.163 |
2015-06-09 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-06-09 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-05-26 |
update statutory_documents 26/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-03 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-06-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-05-29 |
update statutory_documents 26/05/14 FULL LIST |
2014-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAZELTON / 26/05/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-04 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-06-26 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-29 |
update statutory_documents 26/05/13 FULL LIST |
2012-09-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents 26/05/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents SAIL ADDRESS CREATED |
2011-06-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2011-06-02 |
update statutory_documents 26/05/11 FULL LIST |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA CHERYL HAZELTON / 23/04/2011 |
2011-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA CHERYL HAZELTON / 23/04/2011 |
2010-10-12 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 26/05/10 FULL LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER HAZELTON / 26/04/2010 |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HAZELTON / 26/05/2010 |
2009-10-13 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS |
2006-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
2005-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
2003-08-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-06-03 |
update statutory_documents RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-06-02 |
update statutory_documents RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
2000-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/00 FROM:
KEY HOUSE
342 HOE STREET
LONDON
E17 9PX |
2000-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/00 FROM:
76 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2000-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-01 |
update statutory_documents SECRETARY RESIGNED |
2000-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |