SES MECHANICAL SERVICES LIMITED - History of Changes


DateDescription
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