S E A TRANSPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of Mr Benjamin Gareth Hewitt as a director on 2025-09-08

View Document

23/04/2523 April 2025 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

25/10/2425 October 2024 Termination of appointment of Richard James Morson as a director on 2024-10-24

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Termination of appointment of Anders Charles Liljendahl as a director on 2024-08-20

View Document

31/05/2431 May 2024 Appointment of Mr Richard James Morson as a director on 2024-05-29

View Document

23/05/2423 May 2024 Register inspection address has been changed from 82 Office at 82 Shed Dock Road Felixstowe Suffolk IP11 3BW United Kingdom to 82 Office at 82 Shed Dock Road Felixstowe Suffolk IP11 3BW

View Document

23/05/2423 May 2024 Register inspection address has been changed to 82 Office at 82 Shed Dock Road Felixstowe Suffolk IP11 3BW

View Document

22/05/2422 May 2024 Registered office address changed from 305 Rooms 305-309 Trelawny House Dock Road Felixstowe IP11 3GA United Kingdom to 82 Office at 82 Shed Dock Road Felixstowe Suffolk IP11 3BW on 2024-05-22

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Termination of appointment of Paul Lyon as a director on 2023-09-20

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Appointment of Mr Anders Charles Liljendahl as a director on 2022-11-28

View Document

29/06/2329 June 2023 Termination of appointment of Sean Anthony Mcandrew as a director on 2023-05-05

View Document

16/03/2316 March 2023 Termination of appointment of Richard Preston as a director on 2023-03-06

View Document

16/03/2316 March 2023 Appointment of Mr Sean Anthony Mcandrew as a director on 2022-10-21

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2023-01-26

View Document

04/02/234 February 2023 Change of details for Project Accelerate Bidco Limited as a person with significant control on 2022-11-21

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Statement of company's objects

View Document

15/11/2215 November 2022 Termination of appointment of Jaime Emma Smith as a director on 2022-10-21

View Document

15/11/2215 November 2022 Cessation of Frazer Robert Smith as a person with significant control on 2022-10-21

View Document

15/11/2215 November 2022 Cessation of Christopher Mark Smith as a person with significant control on 2022-10-21

View Document

15/11/2215 November 2022 Cessation of Jaime Emma Smith as a person with significant control on 2022-10-21

View Document

15/11/2215 November 2022 Notification of Project Accelerate Bidco Limited as a person with significant control on 2022-10-21

View Document

15/11/2215 November 2022 Termination of appointment of Susan Smith as a director on 2022-10-21

View Document

15/11/2215 November 2022 Appointment of Mr Paul Lyon as a director on 2022-10-21

View Document

15/11/2215 November 2022 Appointment of Mr Richard Preston as a director on 2022-10-21

View Document

03/11/223 November 2022 Registration of charge 041354410009, created on 2022-10-21

View Document

12/10/2212 October 2022 Satisfaction of charge 6 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 8 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 7 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY FRAZER SMITH

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SMITH / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRAZER ROBERT SMITH / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAIME SMITH / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SMITH / 07/03/2017

View Document

07/02/177 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR FRAZER ROBERT SMITH / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/02/1222 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

18/11/1118 November 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MR FRAZER ROBERT SMITH

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS SUSAN SMITH

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS JAIME SMITH

View Document

18/01/1118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

15/01/1015 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 6 BROOM WAY CAPEL ST. MARY IPSWICH SUFFOLK IP9 2XN

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 6 BROOM WAY CAPEL ST. MARY IPSWICH SUFFOLK IP9 2XN

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

04/01/014 January 2001 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