SEA STRUCTURAL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/03/248 March 2024 Cessation of Michelle Webb as a person with significant control on 2024-01-25

View Document

08/03/248 March 2024 Notification of Sea Se Holding Ltd as a person with significant control on 2024-01-25

View Document

08/03/248 March 2024 Cessation of Andrew James Webb as a person with significant control on 2024-01-25

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Director's details changed for Mr Andrew James Webb on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mrs Michelle Webb as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Andrew James Webb as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Secretary's details changed for Mrs Michelle Webb on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-20

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Notification of Michelle Webb as a person with significant control on 2021-12-02

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

08/12/218 December 2021 Change of details for Mr Andrew James Webb as a person with significant control on 2021-12-02

View Document

30/09/2130 September 2021 Registered office address changed from C/O Bulley Davey 6 North Street Oundle Peterborough PE8 4AL England to The Old School House Dartford Road March Cambridgeshire PE15 8AE on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Andrew James Webb on 2021-09-13

View Document

30/09/2130 September 2021 Change of details for Mr Andrew James Webb as a person with significant control on 2021-09-13

View Document

30/09/2130 September 2021 Secretary's details changed for Mrs Michelle Webb on 2021-09-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/12/2011 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES WEBB / 11/09/2020

View Document

01/10/201 October 2020 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

14/09/2014 September 2020 CESSATION OF SIMON FELTON AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON FELTON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/12/196 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/07/186 July 2018 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH GRIFFITHS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY KEITH GRIFFITHS

View Document

02/07/182 July 2018 SECRETARY APPOINTED MRS MICHELLE WEBB

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM PO BOX PE8 4AL C/O BULLEY DAVEY 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL ENGLAND

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FELTON

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WEBB

View Document

27/06/1827 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2018

View Document

26/06/1826 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR ANDREW JAMES WEBB

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR SIMON FELTON

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 6 C/O BULLEY DAVEY 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL ENGLAND

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 24 SPRINGFIELD AVENUE THRAPSTON KETTERING NN14 4TJ UNITED KINGDOM

View Document

28/11/1728 November 2017 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