MICHAEL SEYMOUR (RIGGING SERVICES) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Resolutions |
06/11/246 November 2024 | Registered office address changed from 105 London Road Tarpots Corner Benfleet Essex SS7 5TG England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-11-06 |
06/11/246 November 2024 | Statement of affairs |
06/11/246 November 2024 | Appointment of a voluntary liquidator |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-13 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
20/11/1920 November 2019 | ADOPT ARTICLES 07/11/2019 |
19/11/1919 November 2019 | 07/11/19 STATEMENT OF CAPITAL GBP 120 |
07/10/197 October 2019 | SECRETARY APPOINTED MRS CHERIE EVANS |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
18/03/1918 March 2019 | APPOINTMENT TERMINATED, SECRETARY VICTORIA SEYMOUR |
10/09/1810 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 9-15 ROSEBERRY WALK CHURCH ROAD THUNDERSLEY ESSEX SS7 4EW |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
11/03/1511 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAZELL SEYMOUR / 13/02/2015 |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SEYMOUR / 13/02/2015 |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 27 GREENHILL GROVE MANOR PARK ILFORD ESSEX E12 6BD |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/04/137 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | 31/03/11 TOTAL EXEMPTION FULL |
23/06/1123 June 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEYMOUR / 13/03/2011 |
18/06/1118 June 2011 | DISS40 (DISS40(SOAD)) |
14/06/1114 June 2011 | FIRST GAZETTE |
24/11/1024 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/09/1015 September 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
01/09/101 September 2010 | SECRETARY APPOINTED VICTORIA HAZELL SEYMOUR |
01/09/101 September 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
15/06/1015 June 2010 | FIRST GAZETTE |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM POPPETS 54 CHURCH ROAD HAROLD PARK ESSEX RM3 0JU |
13/02/0913 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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