EXOLUM SEAL SANDS LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Satisfaction of charge 004655480006 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on 2022-04-29

View Document

14/02/2214 February 2022 Full accounts made up to 2020-12-31

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR PETER BRIAN CHANNING

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR KEITH LIONEL JACKSON

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMMONS

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOSEPH AUGUSTINE LYONS / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS SAMMONS / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 14/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES COLDREY / 14/03/2010

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 AUDITOR'S RESIGNATION

View Document

07/11/057 November 2005 ARTICLES OF ASSOCIATION

View Document

07/11/057 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ALTER MEM AND ARTS 28/02/01

View Document

09/11/009 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/00

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/05/00

View Document

01/02/001 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DEED/DISAPP DISCRETION 22/12/99

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ALTER MEM AND ARTS 10/08/98

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 AUDITOR'S RESIGNATION

View Document

17/02/9717 February 1997 APP.OF AUDITOR 29/11/96

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ADOPT MEM AND ARTS 07/03/94

View Document

10/03/9410 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: G OFFICE CHANGED 07/07/93 KNOWLES HOUSE CROMWELL ROAD REDHILL SURREY RH1 1RU

View Document

27/05/9327 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: G OFFICE CHANGED 31/05/89 TR HOUSE 134-138 BOROUGH HIGH ST. LONDON. SE1 1LB

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/7011 August 1970 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/70

View Document

09/03/499 March 1949 CERTIFICATE OF INCORPORATION

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