M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of John Morrison as a secretary on 2025-05-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

05/04/235 April 2023 Termination of appointment of Ross Cunningham as a director on 2023-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

03/10/223 October 2022 Appointment of Mr Ross Cunningham as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Jette Stade as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Notification of M Seals Uk Limited as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Cessation of Diploma Holdings Plc as a person with significant control on 2022-10-01

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

04/05/224 May 2022 Termination of appointment of Stuart Bell as a director on 2022-04-30

View Document

21/04/2221 April 2022 Full accounts made up to 2021-09-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-01-15

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

02/07/192 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

02/07/192 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

02/07/192 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

02/07/192 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

28/06/1828 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED M SEALS NCL LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE THOMPSON

View Document

19/04/1819 April 2018 AUDITOR'S RESIGNATION

View Document

08/03/188 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

08/03/188 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

08/03/188 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

08/03/188 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR GUSTAV ALEXANDER ROBER

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ROUTH

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR BRUCE MCKENZIE THOMPSON

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM BAMBURGH COURT FIRST AVENUE TVTE GATESHEAD NE11 0TX

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR GUSTAV ROBER

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR JAMES MATHEW ROUTH

View Document

01/06/151 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/151 June 2015 COMPANY NAME CHANGED RAMSAY SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/15

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

10/02/1410 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY GUSTAV ROBER

View Document

30/01/1430 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

09/01/149 January 2014 SECRETARY APPOINTED GUSTAV ALEXANDER ROBER

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/01/149 January 2014 DIRECTOR APPOINTED GUSTAV ALEXANDER ROBER

View Document

09/01/149 January 2014 DIRECTOR APPOINTED JOHN IAIN HENDERSON

View Document

09/01/149 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 1001

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LOWSON

View Document

08/01/148 January 2014 DIRECTOR APPOINTED THOMAS BAAG PETERSEN

View Document

31/12/1331 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/01/1330 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1224 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN DIXON

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN DIXON

View Document

25/01/1125 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RAMSAY LAWSON / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DIXON / 01/10/2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/087 August 2008 ADOPT MEM AND ARTS 30/07/2008

View Document

01/04/081 April 2008 DIRECTOR APPOINTED GAVIN DIXON

View Document

26/02/0826 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/03/974 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

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

23/02/9423 February 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9324 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/06/9120 June 1991 VARYING SHARE RIGHTS AND NAMES 28/05/91

View Document

20/06/9120 June 1991

View Document

02/06/912 June 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 1 AKENSIDE HOUSE AKENSIDE HILL NEWCASTLE UPON TYNE NE1 3XP

View Document

24/07/8924 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 19 QUEEN STREET NEWCASTLE UPON TYNE NE1 3UG

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

17/01/8717 January 1987 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ANNUAL RETURN MADE UP TO 20/05/85

View Document

02/01/802 January 1980 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