SEALAND SUPPORT SERVICES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a members' voluntary winding up

View Document

21/12/2321 December 2023 Director's details changed for Mr Matthew Taylor on 2023-12-04

View Document

17/12/2317 December 2023 Director's details changed for Harriet Lalage Clark on 2023-12-04

View Document

11/12/2311 December 2023 Secretary's details changed for Ann-Louise Holding on 2023-12-04

View Document

08/12/238 December 2023 Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04

View Document

31/10/2331 October 2023 Declaration of solvency

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Registered office address changed from PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU United Kingdom to 45 Gresham Street London EC2V 7BG on 2023-10-07

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

04/07/234 July 2023 Registered office address changed from Mod Sealand Welsh Road Sealand Deeside Flintshire CH5 2LS to PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2023-07-04

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Appointment of Mr Matthew Taylor as a director on 2023-02-23

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2021-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Sarah Louise Salthouse as a director on 2023-01-11

View Document

16/01/2316 January 2023 Appointment of Mrs Grace Fiona Horton as a director on 2023-01-12

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

21/12/2221 December 2022 Termination of appointment of Geraint John Spearing as a director on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Thomas Fillingham as a director on 2022-12-19

View Document

21/12/2221 December 2022 Appointment of Harriet Lalage Clark as a director on 2022-12-21

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-27 with updates

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

19/10/2119 October 2021 Resolutions

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

04/12/194 December 2019 AUDITOR'S RESIGNATION

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHAFFEY / 02/12/2019

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR KEVIN DAVID LONGMAN

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

10/04/1910 April 2019 19/02/19 STATEMENT OF CAPITAL GBP 22788887.55

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PALMER

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN CHAFFEY

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

12/03/1912 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR THOMAS FILLINGHAM

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA THOMPSON

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN HOLLAND

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR STEVEN WORSNIP

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYLER

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR BENJAMIN EDWARD PALMER

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 8088761.00

View Document

08/03/188 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/184 January 2018 27/11/17 STATEMENT OF CAPITAL GBP 1074438.00

View Document

13/12/1713 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR HENRY BUTLER LLOYD

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PRESTON

View Document

12/09/1712 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 757803.00

View Document

04/09/174 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1717 August 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / JOHN RANDOLPH PARKER

View Document

20/03/1720 March 2017 SAIL ADDRESS CREATED

View Document

20/03/1720 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/03/1717 March 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT JOHN SPEARING / 28/02/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK PRESTON / 28/02/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW OLIVER TYLER / 28/02/2017

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company