SEABED SCOUR CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

30/10/2430 October 2024 Statement of company's objects

View Document

29/10/2429 October 2024 Notification of Sscs(H) Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Paul William Hendrie as a person with significant control on 2016-04-06

View Document

29/10/2429 October 2024 Change of details for Mr Roger John Kendrick as a person with significant control on 2016-04-06

View Document

29/10/2429 October 2024 Cessation of Dramgate Limited as a person with significant control on 2024-10-29

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of Mark Lawrence Varley as a director on 2024-04-06

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

20/11/2320 November 2023 Appointment of Mr Samyoung Foulger as a secretary on 2023-10-31

View Document

13/09/2313 September 2023 Termination of appointment of Amanda Joan Pells as a secretary on 2023-06-16

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

20/09/2220 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

26/11/2126 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

26/11/2126 November 2021 Cessation of Brian David Smith as a person with significant control on 2021-03-01

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PARTRIDGE

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

26/09/1826 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

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS

View Document

08/02/138 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

11/12/1211 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 21/02/12 STATEMENT OF CAPITAL GBP 51000

View Document

06/12/116 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 18/07/11 STATEMENT OF CAPITAL GBP 101000

View Document

01/07/111 July 2011 10/03/11 STATEMENT OF CAPITAL GBP 151000

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID SMITH / 14/11/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARTRIDGE / 14/11/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BURGESS / 14/11/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/11/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS; AMEND

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/12/9513 December 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 COMPANY NAME CHANGED SCOURMAT LIMITED CERTIFICATE ISSUED ON 19/01/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/12/9412 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/11/9119 November 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 ALTER MEM AND ARTS 12/07/90

View Document

06/08/906 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ

View Document

02/04/902 April 1990 COMPANY NAME CHANGED SHINEFRAME LIMITED CERTIFICATE ISSUED ON 03/04/90

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/908 March 1990 NC INC ALREADY ADJUSTED 31/01/90

View Document

19/02/9019 February 1990 £ NC 1000/326000 31/01/90

View Document

19/02/9019 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/01/9012 January 1990 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