SEA SOURCE OFF-SHORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
07/08/257 August 2025 New | Termination of appointment of William David Hill as a director on 2025-08-07 |
07/08/257 August 2025 New | Termination of appointment of Margaret Jean More as a director on 2025-08-07 |
06/08/256 August 2025 New | Registered 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 |
11/06/2511 June 2025 | Notification of Brian Chambers as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Cessation of Anglo-North Irish Fish Producers Organisations Limited as a person with significant control on 2025-06-11 |
06/03/256 March 2025 | Confirmation statement made on 2025-01-11 with no updates |
03/01/253 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
07/10/247 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
04/10/244 October 2024 | Appointment of Mr David Campbell as a director on 2024-10-04 |
04/10/244 October 2024 | Appointment of Mr Mark Mccullough as a director on 2024-10-04 |
04/10/244 October 2024 | Appointment of Mr Brian Matthew Cunningham as a director on 2024-10-04 |
04/10/244 October 2024 | Appointment of Mr Brian Chambers as a secretary on 2024-10-04 |
03/10/243 October 2024 | Termination of appointment of Alan Mcculla as a secretary on 2024-09-06 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HORACE MCKEE |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR WARREN ALAN CAMPBELL |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNEY |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/07/161 July 2016 | DIRECTOR APPOINTED MR ALAN CHAMBERS |
01/07/161 July 2016 | DIRECTOR APPOINTED MR GORDON CAMPBELL |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN CASSIDY |
11/01/1611 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/07/1521 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6103730002 |
12/01/1512 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
09/01/159 January 2015 | PREVEXT FROM 31/07/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | COMPANY NAME CHANGED ANGLO-NORTH IRISH OFFSHORE ENERGY SERVICES LTD CERTIFICATE ISSUED ON 16/09/14 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/02/1411 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6103730001 |
10/01/1410 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/06/1317 June 2013 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/03/131 March 2013 | PREVSHO FROM 31/12/2012 TO 31/07/2012 |
07/01/137 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/12/1114 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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