Download leads from Nexok and grow your business. Find out more

Grow With Seo Ltd

Documents

Total Documents133
Total Pages457

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with no updates
30 July 2023Micro company accounts made up to 31 October 2022
3 November 2022Confirmation statement made on 31 October 2022 with no updates
31 July 2022Micro company accounts made up to 31 October 2021
5 November 2021Confirmation statement made on 31 October 2021 with no updates
30 July 2021Micro company accounts made up to 31 October 2020
18 November 2020Confirmation statement made on 31 October 2020 with no updates
11 October 2020Director's details changed for Steven Wishaw on 9 October 2020
11 October 2020Registered office address changed from 2 Croft Cottages Flagg Buxton SK17 9QT England to 4 High Street Bonsall Matlock Derbyshire DE4 2AR on 11 October 2020
11 October 2020Change of details for Steven Wishaw as a person with significant control on 9 October 2020
29 July 2020Micro company accounts made up to 31 October 2019
6 November 2019Confirmation statement made on 31 October 2019 with no updates
30 July 2019Micro company accounts made up to 31 October 2018
11 December 2018Micro company accounts made up to 31 October 2017
6 November 2018Compulsory strike-off action has been discontinued
4 November 2018Confirmation statement made on 31 October 2018 with no updates
2 October 2018First Gazette notice for compulsory strike-off
8 November 2017Confirmation statement made on 31 October 2017 with no updates
8 November 2017Confirmation statement made on 31 October 2017 with no updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
27 November 2016Confirmation statement made on 31 October 2016 with updates
27 November 2016Confirmation statement made on 31 October 2016 with updates
25 November 2016Registered office address changed from 1 Dalesfield Matlock Derbyshire DE4 3LS to 2 Croft Cottages Flagg Buxton SK17 9QT on 25 November 2016
25 November 2016Registered office address changed from 1 Dalesfield Matlock Derbyshire DE4 3LS to 2 Croft Cottages Flagg Buxton SK17 9QT on 25 November 2016
24 November 2016Director's details changed for Steven Wishaw on 24 November 2016
24 November 2016Director's details changed for Steven Wishaw on 24 November 2016
25 May 2016Total exemption small company accounts made up to 31 October 2015
25 May 2016Total exemption small company accounts made up to 31 October 2015
10 November 2015Company name changed uso LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-08
10 November 2015Company name changed uso LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-08
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
30 July 2015Total exemption small company accounts made up to 31 October 2014
30 July 2015Total exemption small company accounts made up to 31 October 2014
25 February 2015Termination of appointment of High Royd Business Services Limited as a secretary on 24 February 2015
25 February 2015Termination of appointment of High Royd Business Services Limited as a secretary on 24 February 2015
25 February 2015Registered office address changed from 2 High Royd Cottages High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR to 1 Dalesfield Matlock Derbyshire DE4 3LS on 25 February 2015
25 February 2015Registered office address changed from 2 High Royd Cottages High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR to 1 Dalesfield Matlock Derbyshire DE4 3LS on 25 February 2015
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
11 November 2014Director's details changed for Steven Wishaw on 16 September 2014
11 November 2014Director's details changed for Steven Wishaw on 16 September 2014
31 July 2014Total exemption small company accounts made up to 31 October 2013
31 July 2014Total exemption small company accounts made up to 31 October 2013
17 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
17 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
30 July 2013Total exemption small company accounts made up to 31 October 2012
30 July 2013Total exemption small company accounts made up to 31 October 2012
14 January 2013Annual return made up to 31 October 2012 with a full list of shareholders
14 January 2013Annual return made up to 31 October 2012 with a full list of shareholders
22 July 2012Total exemption small company accounts made up to 31 October 2011
22 July 2012Total exemption small company accounts made up to 31 October 2011
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
11 January 2011Total exemption small company accounts made up to 31 October 2010
11 January 2011Total exemption small company accounts made up to 31 October 2010
3 November 2010Annual return made up to 31 October 2010
3 November 2010Annual return made up to 31 October 2010
20 January 2010Total exemption small company accounts made up to 31 October 2009
20 January 2010Total exemption small company accounts made up to 31 October 2009
30 November 2009Secretary's details changed for High Royd Business Services Limited on 31 October 2009
30 November 2009Director's details changed for Steven Wishaw on 31 October 2009
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
30 November 2009Director's details changed for Steven Wishaw on 31 October 2009
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
30 November 2009Secretary's details changed for High Royd Business Services Limited on 31 October 2009
3 March 2009Total exemption small company accounts made up to 31 October 2008
3 March 2009Total exemption small company accounts made up to 31 October 2008
5 December 2008Return made up to 31/10/08; full list of members
5 December 2008Return made up to 31/10/08; full list of members
1 December 2008Total exemption small company accounts made up to 31 October 2007
1 December 2008Total exemption small company accounts made up to 31 October 2007
1 September 2008Appointment terminated secretary accountancy group company secretaries LTD
1 September 2008Registered office changed on 01/09/2008 from svs house oliver grove london SE25 6EJ
1 September 2008Secretary appointed high royd business services LIMITED
1 September 2008Secretary appointed high royd business services LIMITED
1 September 2008Registered office changed on 01/09/2008 from svs house oliver grove london SE25 6EJ
1 September 2008Appointment terminated secretary accountancy group company secretaries LTD
1 November 2007Return made up to 31/10/07; full list of members
1 November 2007Return made up to 31/10/07; full list of members
7 September 2007Total exemption small company accounts made up to 31 October 2006
7 September 2007Total exemption small company accounts made up to 31 October 2006
20 August 2007Secretary's particulars changed
20 August 2007Secretary's particulars changed
24 July 2007Registered office changed on 24/07/07 from: 7 cardiff road luton beds LU1 1PP
24 July 2007Registered office changed on 24/07/07 from: 7 cardiff road luton beds LU1 1PP
23 November 2006Return made up to 31/10/06; full list of members
23 November 2006Return made up to 31/10/06; full list of members
29 August 2006Total exemption small company accounts made up to 31 October 2005
29 August 2006Total exemption small company accounts made up to 31 October 2005
10 May 2006Return made up to 31/10/05; full list of members
10 May 2006Return made up to 31/10/05; full list of members
25 April 2006New secretary appointed
25 April 2006New secretary appointed
13 April 2006Registered office changed on 13/04/06 from: 35 rockside view matlock derbyshire DE4 3GP
13 April 2006Registered office changed on 13/04/06 from: 35 rockside view matlock derbyshire DE4 3GP
2 March 2006Secretary resigned
2 March 2006Secretary resigned
2 March 2006Registered office changed on 02/03/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE
2 March 2006Registered office changed on 02/03/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE
5 September 2005Total exemption full accounts made up to 31 October 2004
5 September 2005Total exemption full accounts made up to 31 October 2004
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP
4 February 2005Secretary's particulars changed
4 February 2005Secretary's particulars changed
16 November 2004Return made up to 31/10/04; full list of members
16 November 2004Return made up to 31/10/04; full list of members
31 August 2004Total exemption full accounts made up to 31 October 2003
31 August 2004Total exemption full accounts made up to 31 October 2003
18 August 2004Director's particulars changed
18 August 2004Director's particulars changed
27 November 2003Return made up to 31/10/03; full list of members
27 November 2003Return made up to 31/10/03; full list of members
27 September 2003Total exemption full accounts made up to 31 October 2002
27 September 2003Total exemption full accounts made up to 31 October 2002
20 November 2002Return made up to 31/10/02; full list of members
20 November 2002Return made up to 31/10/02; full list of members
30 October 2002New director appointed
30 October 2002New director appointed
29 October 2002Company name changed beta expert LIMITED\certificate issued on 29/10/02
29 October 2002Company name changed beta expert LIMITED\certificate issued on 29/10/02
30 September 2002Director resigned
30 September 2002Director resigned
30 September 2002Registered office changed on 30/09/02 from: 1 albany terrace regents park london NW1 4DS
30 September 2002Registered office changed on 30/09/02 from: 1 albany terrace regents park london NW1 4DS
15 August 2002New director appointed
15 August 2002New director appointed
18 December 2001Director resigned
18 December 2001Director resigned
31 October 2001Incorporation
31 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed