SEABECK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

14/11/2214 November 2022 Notification of Samir Samara as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Cessation of Steven David Mcsweeney as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Steven David Mcsweeney as a director on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mr Samir Samara as a director on 2022-11-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 COMPANY NAME CHANGED TENACIOUS VENTURES LIMITED CERTIFICATE ISSUED ON 11/06/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR STEVEN DAVID MCSWEENEY

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID MCSWEENEY

View Document

10/06/2010 June 2020 CESSATION OF PAUL DOUGLAS LAND AS A PSC

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

07/04/207 April 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/02/204 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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