KELTIC SEAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MELL / 25/10/2010

View Document

18/03/1118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MELL / 17/08/2010

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYANN MELL / 17/08/2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM THE GABLES STATION ROAD EASTRINGTON GOOLE EAST YORKSHIRE DN14 7PS

View Document

18/01/1018 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: G OFFICE CHANGED 20/09/01 BROAD LANE GILBERDYKE BROUGH EAST YORKSHIRE HU15 2TB

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/06/0027 June 2000 ADOPT ARTICLES 21/06/00

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: G OFFICE CHANGED 03/03/00 164A STATION ROAD ADDLESTONE SURREY KT15 2BD

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: G OFFICE CHANGED 28/07/99 SWINEGATE HESSLE EAST YORKSHIREE HU13 9LH

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 � NC 1000/75000 18/03/

View Document

29/04/9929 April 1999 NC INC ALREADY ADJUSTED 18/03/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: G OFFICE CHANGED 16/01/98 WILBERFORCE COURT HIGH STREET HULL EAST YOKSHIRE HU1 1XJ

View Document

09/01/989 January 1998 SUB DIV OF SHARES 20/12/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 S-DIV 20/12/97

View Document

09/01/989 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/97

View Document

09/01/989 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/97

View Document

08/12/978 December 1997 COMPANY NAME CHANGED CRUISETIP LIMITED CERTIFICATE ISSUED ON 09/12/97

View Document

03/12/973 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: G OFFICE CHANGED 25/11/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 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