FORMSEAL LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Notification of Michel Junior Camiel Lambert Johannes Henri Huybreckx as a person with significant control on 2022-10-01

View Document

14/02/2314 February 2023 Change of details for Mrs Nathalie Huybreckx-Van Kouwen as a person with significant control on 2022-10-01

View Document

14/02/2314 February 2023 Change of details for Mr Michel Jozef Rene Lambert Huybreckx as a person with significant control on 2022-10-01

View Document

14/02/2314 February 2023 Notification of Johannes Hermanus Wilhelmus Van Kouwen as a person with significant control on 2022-10-01

View Document

14/02/2314 February 2023 Notification of Ann-Charlotte Josephine Lydia Maria Huybreckx as a person with significant control on 2022-10-01

View Document

14/02/2314 February 2023 Notification of Maxine Lydia Maria Huybreckx as a person with significant control on 2022-10-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from Koti Dawson Ltd Clayton Wood Rise West Park Ring Road Leeds LS16 6RH United Kingdom to 5 Douglas Park Opal Way Stone Business Park Stone ST15 0YJ on 2022-10-11

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM CLAYTON WOOD RISE CLAYTON WOOD RISE WEST PARK RING ROAD LEEDS LS16 6RH

View Document

17/07/1817 July 2018 Registered office address changed from , Clayton Wood Rise Clayton Wood Rise, West Park Ring Road, Leeds, LS16 6RH to 5 Douglas Park Opal Way Stone Business Park Stone ST15 0YJ on 2018-07-17

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/11/1517 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GALASZIA

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR WALTER WYCH

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GALASZIA

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN GALASZIA

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR MICHEL JOZEF RENE LAMBERT HUYBRECKX

View Document

02/12/142 December 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 68 GREEN ROAD LEEDS LS6 4JP ENGLAND

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM DEAN STATHAM BANK PASSAGE OFF MARKET SQUARE STAFFORD STAFFORDSHIRE ST16 2JS

View Document

02/12/142 December 2014 Registered office address changed from , 68 Green Road, Leeds, LS6 4JP, England to 5 Douglas Park Opal Way Stone Business Park Stone ST15 0YJ on 2014-12-02

View Document

02/12/142 December 2014 SECRETARY APPOINTED MRS PATRICIA WILSON

View Document

02/12/142 December 2014 Registered office address changed from , Dean Statham Bank Passage, Off Market Square, Stafford, Staffordshire, ST16 2JS to 5 Douglas Park Opal Way Stone Business Park Stone ST15 0YJ on 2014-12-02

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS PATRICIA WILSON

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/11/1329 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW

View Document

16/09/1316 September 2013 Registered office address changed from , 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW on 2013-09-16

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/11/1221 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/116 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH GALASZIA / 31/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER ALAN WYCH / 31/10/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/10/0716 October 2007

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 30 EASTGATE STREET STAFFORD ST16 2LZ

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PN

View Document

15/08/0715 August 2007

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: GORSE FARM GORSE LANE, KNIGHTLEY STAFFORD STAFFORDSHIRE ST20 0JP

View Document

14/09/0414 September 2004

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: C/O CHARLES S WRIGHT & CO NEWHALL HOUSE 204/206 NEWHALL STREET BIRMINGHAM B3 1SH

View Document

22/06/0022 June 2000

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/12/9611 December 1996

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: C/O CHARLES S WRIGHT & CO 44-45 WATER STREET BIRMINGHAM B3 1HP

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: GRAYS COURT 5 NURSERY ROAD HARBORNE BIRMINGHAM B15 3JX

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 COMPANY NAME CHANGED FORMSEAL (NORTH) LIMITED CERTIFICATE ISSUED ON 01/08/94

View Document

29/07/9429 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/94

View Document

12/11/9312 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/11/928 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

21/01/9121 January 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

02/12/882 December 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

01/12/881 December 1988 WD 21/11/88 AD 31/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

27/07/8727 July 1987 COMPANY NAME CHANGED TRACKNIPPY LIMITED CERTIFICATE ISSUED ON 27/07/87

View Document

09/07/879 July 1987

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: C/O GODWIN HARBY ROXTON HOUSE GEORGE ROAD EDGEBASTON BIRMINGHAM BI5 INL

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987

View Document

26/03/8726 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information