ACTION-SEALTITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Ms Lucy Katherine Cubitt as a director on 2025-08-18

View Document

22/01/2522 January 2025 Director's details changed for Mr Paul Robinson on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr James Kenneth Davies on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Carl Philip Coutts Trotter on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Graham Joseph Morrell on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Flowmax Limited as a person with significant control on 2025-01-21

View Document

02/01/252 January 2025 Registration of charge 016103090012, created on 2024-12-23

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Paul Robinson on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Graham Joseph Morrell on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Paul Robinson on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr James Kenneth Davies on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Carl Philip Coutts Trotter on 2024-12-02

View Document

03/12/243 December 2024 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Flowmax Limited as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Flowmax Limited as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Graham Joseph Morrell on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr James Kenneth Davies on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Carl Philip Coutts Trotter on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

09/07/249 July 2024 Director's details changed for Mr Carl Philip Coutts Trotter on 2024-07-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Carl Philip Coutts Trotter on 2023-06-01

View Document

17/07/2317 July 2023 Director's details changed for Mr Graham Joseph Morrell on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 25/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016103090010

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / FLOWMAX LIMITED / 31/01/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH MORRELL / 11/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKS SL8 5YS

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON

View Document

28/11/1728 November 2017 AUDITOR'S RESIGNATION

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR CARL COUTTS TROTTER

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEEKS

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEL

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR GRAHAM JOSEPH MORRELL

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOE BRENNAN

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY ROBINSON

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR STEVEN RICHARD WEEKS

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MR PAUL ROBINSON

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY KEITH DAVIES

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES

View Document

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016103090009

View Document

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 SECOND FILING WITH MUD 11/12/13 FOR FORM AR01

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE BRENNAN / 17/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVIES / 17/12/2013

View Document

07/11/137 November 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR JOE BRENNAN

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR PAUL ROBINSON

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST NEL / 01/10/2009

View Document

31/01/1231 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST NEL / 11/12/2010

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/104 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERNEST NEL / 11/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ROBINSON / 11/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVIES / 11/12/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH DAVIES / 11/12/2009

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/06/039 June 2003 COMPANY NAME CHANGED SEAL-TITE PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/06/03

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/05/977 May 1997 £ IC 1150/1000 25/03/97 £ SR 150@1=150

View Document

09/04/979 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/97

View Document

09/04/979 April 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/03/97

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 ALTER MEM AND ARTS 03/11/92

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/08/9217 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 6, EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKS. SL8 5YS.

View Document

30/10/8930 October 1989 CAPIT 29/04/89

View Document

30/10/8930 October 1989 NC INC ALREADY ADJUSTED 29/04/89 29/04/89

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: WESSEX HOUSE MARLOW ROAD BOURNE END BUCKS SL8 5SP

View Document

19/11/8719 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/01/879 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/06/863 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/8221 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/05/82

View Document

01/02/821 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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