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

South East Employment Solutions Limited

Documents

Total Documents92
Total Pages466

Filing History

18 July 2023Confirmation statement made on 30 May 2023 with updates
31 March 2023Total exemption full accounts made up to 31 March 2022
9 June 2022Confirmation statement made on 30 May 2022 with updates
9 December 2021Total exemption full accounts made up to 31 March 2021
11 June 2021Confirmation statement made on 30 May 2021 with updates
23 December 2020Total exemption full accounts made up to 31 March 2020
1 June 2020Confirmation statement made on 30 May 2020 with no updates
16 December 2019Total exemption full accounts made up to 31 March 2019
5 June 2019Confirmation statement made on 30 May 2019 with updates
4 February 2019Termination of appointment of Gurpreet Singh Bains as a director on 1 February 2019
4 February 2019Notification of Sees Holdings Ltd as a person with significant control on 1 February 2019
4 February 2019Cessation of Gurpreet Singh Bains as a person with significant control on 1 February 2019
4 February 2019Appointment of Mrs Samantha Jane Phillips as a director on 1 February 2019
1 February 2019Registration of charge 070888860005, created on 1 February 2019
26 September 2018Registration of charge 070888860004, created on 25 September 2018
26 September 2018Satisfaction of charge 070888860003 in full
3 August 2018Satisfaction of charge 070888860002 in full
17 July 2018Total exemption full accounts made up to 31 March 2018
1 June 2018Confirmation statement made on 30 May 2018 with updates
29 August 2017Total exemption full accounts made up to 31 March 2017
29 August 2017Total exemption full accounts made up to 31 March 2017
15 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017
15 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017
14 June 2017Confirmation statement made on 30 May 2017 with updates
14 June 2017Confirmation statement made on 30 May 2017 with updates
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017
30 December 2016Memorandum and Articles of Association
30 December 2016Memorandum and Articles of Association
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 December 2016Particulars of variation of rights attached to shares
21 December 2016Particulars of variation of rights attached to shares
20 December 2016Change of share class name or designation
20 December 2016Change of share class name or designation
7 October 2016Total exemption small company accounts made up to 31 March 2016
7 October 2016Total exemption small company accounts made up to 31 March 2016
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
5 April 2016Registration of charge 070888860003, created on 30 March 2016
5 April 2016Registration of charge 070888860003, created on 30 March 2016
12 January 2016Registered office address changed from 11 Wharf Street London SE8 3FT England to 82C East Hill Colchester Essex CO1 2QW on 12 January 2016
12 January 2016Registered office address changed from 11 Wharf Street London SE8 3FT England to 82C East Hill Colchester Essex CO1 2QW on 12 January 2016
6 January 2016Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to 11 Wharf Street London SE8 3FT on 6 January 2016
6 January 2016Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to 11 Wharf Street London SE8 3FT on 6 January 2016
7 October 2015Registered office address changed from 35 Evelyn Street London SE8 5RT to 82C East Hill Colchester Essex CO1 2QW on 7 October 2015
7 October 2015Registered office address changed from 35 Evelyn Street London SE8 5RT to 82C East Hill Colchester Essex CO1 2QW on 7 October 2015
26 August 2015Registration of charge 070888860002, created on 25 August 2015
26 August 2015Registration of charge 070888860002, created on 25 August 2015
24 July 2015Total exemption small company accounts made up to 31 March 2015
24 July 2015Total exemption small company accounts made up to 31 March 2015
3 June 2015Director's details changed for Gurpreet Singh Bains on 30 May 2015
3 June 2015Director's details changed for Gurpreet Singh Bains on 30 May 2015
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
15 May 2014Total exemption small company accounts made up to 31 March 2014
15 May 2014Total exemption small company accounts made up to 31 March 2014
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
30 May 2013Registered office address changed from Office 41 Cannon Wharf 35 Evelyn Street London SE8 5RT United Kingdom on 30 May 2013
30 May 2013Registered office address changed from Office 41 Cannon Wharf 35 Evelyn Street London SE8 5RT United Kingdom on 30 May 2013
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
1 May 2013Total exemption small company accounts made up to 31 March 2013
1 May 2013Total exemption small company accounts made up to 31 March 2013
30 May 2012Total exemption small company accounts made up to 31 March 2012
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 31 March 2012
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
12 August 2011Total exemption small company accounts made up to 31 March 2011
12 August 2011Total exemption small company accounts made up to 31 March 2011
29 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
29 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
23 December 2010Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23 December 2010
23 December 2010Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23 December 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
27 May 2010Particulars of a mortgage or charge / charge no: 1
27 May 2010Particulars of a mortgage or charge / charge no: 1
14 December 2009Appointment of Gurpreet Singh Bains as a director
14 December 2009Current accounting period shortened from 30 November 2010 to 31 March 2010
14 December 2009Appointment of Gurpreet Singh Bains as a director
14 December 2009Current accounting period shortened from 30 November 2010 to 31 March 2010
14 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
14 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
6 December 2009Termination of appointment of Barbara Kahan as a director
6 December 2009Termination of appointment of Barbara Kahan as a director
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing