Suez Energy Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 6, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED
Company type Private Limited Company , Active Company Number 03151861 Record last updated Thursday, October 31, 2013 9:44:14 AM UTC Official Address Stuart House Coronation Road Cressex Business Park Abbey There are 54 companies registered at this street
Postal Code HP123TA Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Jan 29, 2013 Annual return Financials Jan 6, 2013 Annual accounts Registry Sep 6, 2012 Miscellaneous document Registry Aug 22, 2012 Appointment of a man as Director and Ceo Registry Aug 22, 2012 Appointment of a man as Director Financials Feb 8, 2012 Annual accounts Registry Jan 30, 2012 Annual return Registry Jan 30, 2012 Change of registered office address Registry Feb 2, 2011 Annual return Registry Feb 1, 2011 Change of registered office address Registry Jan 15, 2011 Notice of striking-off action discontinued Financials Jan 13, 2011 Annual accounts Registry Jan 11, 2011 First notification of strike-off action in london gazette Registry Oct 12, 2010 Alteration to memorandum and articles Registry May 13, 2010 Return of allotment of shares Registry Mar 30, 2010 Resignation of one Director Registry Feb 12, 2010 Resignation of one Director (a man) Registry Feb 1, 2010 Annual return Registry Feb 1, 2010 Change of particulars for director Registry Feb 1, 2010 Change of particulars for director 3151... Registry Nov 6, 2009 Alteration to memorandum and articles Registry Nov 6, 2009 Return of allotment of shares Financials Aug 13, 2009 Annual accounts Registry Feb 2, 2009 Annual return Registry Dec 30, 2008 Memorandum of association Registry Dec 5, 2008 Company name change Registry Dec 5, 2008 Change of name certificate Registry Aug 13, 2008 Appointment of a man as Director Financials Aug 7, 2008 Annual accounts Registry Jul 10, 2008 Appointment of a man as Director Registry Jul 9, 2008 Resignation of a director Registry Jul 8, 2008 Two appointments: 2 men Registry Jul 8, 2008 Resignation of one Director (a man) Registry Feb 8, 2008 Annual return Financials Oct 25, 2007 Annual accounts Registry Mar 27, 2007 Annual return Registry Mar 27, 2007 Notice of change of directors or secretaries or in their particulars Financials Jan 15, 2007 Annual accounts Registry Dec 21, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 21, 2006 Notice of increase in nominal capital Registry Nov 15, 2006 Appointment of a director Registry Oct 27, 2006 Resignation of a director Registry Oct 3, 2006 Appointment of a man as Director Registry Oct 3, 2006 Resignation of one Director (a man) Registry Oct 2, 2006 Resignation of a director Registry Aug 3, 2006 Appointment of a secretary Registry Aug 3, 2006 Resignation of a secretary Registry Jul 21, 2006 Resignation of a director Registry Jul 21, 2006 Appointment of a director Registry Jul 21, 2006 Change in situation or address of registered office Registry Jun 22, 2006 Appointment of a man as Director Registry Jun 22, 2006 Resignation of one Accountant and one Director (a man) Registry May 31, 2006 Appointment of a man as Secretary and Director Financials May 4, 2006 Annual accounts Registry Mar 23, 2006 Change in situation or address of registered office Registry Feb 24, 2006 Annual return Registry Dec 9, 2005 Memorandum of association Registry Dec 1, 2005 Change of name certificate Registry Dec 1, 2005 Company name change Registry Nov 10, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 2, 2005 Resignation of a director Registry Apr 30, 2005 Resignation of one Director (a man) Registry Mar 4, 2005 Annual return Financials Feb 23, 2005 Annual accounts Registry Oct 22, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 8, 2004 Resignation of a director Registry Sep 8, 2004 Resignation of a director 3151... Registry Jun 30, 2004 Resignation of 2 people: one Director (a man) Registry Feb 16, 2004 Annual return Registry Dec 18, 2003 Appointment of a director Registry Dec 8, 2003 Appointment of a director 3151... Registry Nov 24, 2003 Resignation of one Director (a man) Registry Nov 21, 2003 Two appointments: 2 men Financials Aug 30, 2003 Annual accounts Registry Jul 12, 2003 Resignation of a director Registry Jun 30, 2003 Resignation of one Director (a man) Registry Feb 26, 2003 Annual return Registry Jan 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 24, 2003 £ nc 1000/1500000 Registry Jan 24, 2003 Notice of increase in nominal capital Registry Jan 24, 2003 Authorised allotment of shares and debentures Financials Oct 17, 2002 Annual accounts Registry Feb 18, 2002 Annual return Financials Oct 17, 2001 Annual accounts Registry Sep 3, 2001 Appointment of a director Registry Aug 29, 2001 Appointment of a director 3151... Registry Aug 21, 2001 Resignation of a director Registry Aug 21, 2001 Resignation of a director 3151... Registry Aug 21, 2001 Resignation of a director Registry Aug 21, 2001 Appointment of a director Registry Aug 21, 2001 Appointment of a director 3151... Registry Aug 21, 2001 Appointment of a director Registry Aug 21, 2001 Resignation of a director Registry Aug 8, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 8, 2001 £ nc 1000/1500000 Registry Aug 8, 2001 Appointment of a director Registry Aug 8, 2001 Appointment of a director 3151... Registry Aug 8, 2001 Notice of increase in nominal capital Registry Aug 8, 2001 Authorised allotment of shares and debentures Registry Aug 6, 2001 Resignation of a director