A-2-SEA SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

23/09/2423 September 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/06/2430 June 2024 Full accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Secretary's details changed for Maryann Brereton on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Thomas Michael Lynch as a director on 2024-04-05

View Document

26/04/2426 April 2024 Appointment of Mrs Sara Baxter as a director on 2024-04-05

View Document

26/04/2426 April 2024 Director's details changed for Mr David Robert Coughlan on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr. James Edward Geisler on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Thomas Michael Lynch on 2024-04-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Accounts for a small company made up to 2022-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/08/2022 August 2020 28/07/20 STATEMENT OF CAPITAL GBP 101

View Document

21/08/2021 August 2020 ADOPT ARTICLES 29/07/2020

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR THOMAS MICHAEL LYNCH

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, SECRETARY IAN DOBLE

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WELLS

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BISHOP

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DOBLE

View Document

12/08/2012 August 2020 CESSATION OF JAMES RICHARD BISHOP AS A PSC

View Document

12/08/2012 August 2020 CESSATION OF IAN ROBERT DOBLE AS A PSC

View Document

12/08/2012 August 2020 CESSATION OF STEVEN ROBERT WELLS AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW FEINBERG

View Document

12/08/2012 August 2020 SECRETARY APPOINTED MARYANN BRERETON

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR DAVID ROBERT COUGHLAN

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR JAMES EDWARD GEISLER

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

21/06/1721 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 SECOND FILING WITH MUD 11/07/14 FOR FORM AR01

View Document

16/07/1416 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 SECOND FILING WITH MUD 11/07/13 FOR FORM AR01

View Document

22/07/1322 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/07/1128 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WELLS / 01/01/2010

View Document

24/08/1024 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM, UNIT 28, ROMSEY INDUSTRIAL ESTATE, ROMSEY, HAMPSHIRE, SO51 0HR

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 3-4 EASTWOOD COURT, BROADWATER ROAD, ROMSEY, HAMPSHIRE SO51 8JJ

View Document

05/08/055 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: JORDAN BROOKS, 24 BELL STREET, ROMSEY, HAMPSHIRE SO51 8GW

View Document

26/07/0426 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE SO17 1XS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 NC INC ALREADY ADJUSTED 25/06/97

View Document

22/07/9722 July 1997 £ NC 100/1000 25/06/9

View Document

22/07/9722 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/97

View Document

22/07/9722 July 1997 RE SHARES 25/06/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 53 MIDDLE STREET, INNER AVENUE, SOUTHAMPTON, HAMPSHIRE SO14 6HU

View Document

26/09/9626 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

10/09/9610 September 1996 REDESIGNATION 06/09/96

View Document

10/09/9610 September 1996 ADOPT MEM AND ARTS 06/09/96

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: NEW COURT 1 BARNES WALLIS ROAD, SEGENSWORTH EAST, FAREHAM, HAMPSHIRE PO15 5UA

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED BLAKEDEW FIFTEEN LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information