PRESEAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Director's details changed for Ms Heather Grundy on 2024-10-24 |
01/11/241 November 2024 | Director's details changed for Mr Samuel Lewis Bull on 2024-10-24 |
01/11/241 November 2024 | Change of details for Ms Heather Grundy as a person with significant control on 2024-10-24 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Notification of Heather Grundy as a person with significant control on 2024-02-22 |
19/08/2419 August 2024 | Notification of Chloe Louise Grundy as a person with significant control on 2024-02-22 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-15 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-15 with updates |
17/07/2317 July 2023 | Director's details changed for Ms Heather Grundy on 2023-07-05 |
27/03/2327 March 2023 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to Areas 1 and 2 Vauxhall 1, Vauxhall Industrial Estate Ruabon Wrexham Wrexham Cb LL14 6HA on 2023-03-27 |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
16/06/2016 June 2020 | DIRECTOR APPOINTED MR SAMUEL LEWIS BULL |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON |
16/06/2016 June 2020 | DIRECTOR APPOINTED MS HEATHER GRUNDY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMPSON / 09/07/2019 |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMPSON / 09/07/2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 15/09/2017 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 15/09/2017 |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMPSON / 15/09/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT R HADRIAN ENTERPRISE PARK HALTWHISTLE NORTHUMBERLAND NE49 0EX |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 18/07/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
16/02/1616 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLE THOMPSON |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/11/1417 November 2014 | 15/07/14 NO CHANGES |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/07/1318 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/07/1217 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
21/03/1221 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE THOMPSON / 20/03/2012 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 20/03/2012 |
18/07/1118 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/07/1020 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
08/11/098 November 2009 | REGISTERED OFFICE CHANGED ON 08/11/2009 FROM UNIT 1 WHITEWALL ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4EW |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/07/0916 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
28/07/0828 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
23/07/0723 July 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: CHARITY FARM, ARCH LANE, GARSWOOD, ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 0XL |
16/11/0616 November 2006 | DIRECTOR RESIGNED |
06/11/066 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
13/09/0613 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/09/0613 September 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | SECRETARY'S PARTICULARS CHANGED |
24/01/0624 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/09/0521 September 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0418 February 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
26/07/0326 July 2003 | NEW DIRECTOR APPOINTED |
26/07/0326 July 2003 | NEW SECRETARY APPOINTED |
18/07/0318 July 2003 | SECRETARY RESIGNED |
18/07/0318 July 2003 | DIRECTOR RESIGNED |
15/07/0315 July 2003 | 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