SEA SOURCE OFF-SHORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

07/08/257 August 2025 NewTermination of appointment of William David Hill as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Margaret Jean More as a director on 2025-08-07

View Document

06/08/256 August 2025 NewRegistered office address changed from The Harbour the Harbour Kilkeel Co. Down BT34 4AX to 30 the Harbour Kilkeel Newry Co Down BT34 4AX on 2025-08-06

View Document

11/06/2511 June 2025 Notification of Brian Chambers as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Cessation of Anglo-North Irish Fish Producers Organisations Limited as a person with significant control on 2025-06-11

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

07/10/247 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Appointment of Mr David Campbell as a director on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Mr Mark Mccullough as a director on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Mr Brian Matthew Cunningham as a director on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Mr Brian Chambers as a secretary on 2024-10-04

View Document

03/10/243 October 2024 Termination of appointment of Alan Mcculla as a secretary on 2024-09-06

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

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

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR HORACE MCKEE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR WARREN ALAN CAMPBELL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNEY

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ALAN CHAMBERS

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR GORDON CAMPBELL

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CASSIDY

View Document

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6103730002

View Document

12/01/1512 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

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

View Accounts

16/09/1416 September 2014 COMPANY NAME CHANGED ANGLO-NORTH IRISH OFFSHORE ENERGY SERVICES LTD CERTIFICATE ISSUED ON 16/09/14

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6103730001

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/06/1317 June 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/131 March 2013 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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