SEABOURNE MAIL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/10/2522 October 2025 New | Notification of Seabourne Group Limited as a person with significant control on 2025-07-10 | 
| 22/10/2522 October 2025 New | Cessation of Santova International Holdings (Pty) Ltd as a person with significant control on 2025-07-10 | 
| 10/09/2510 September 2025 New | Current accounting period shortened from 2026-06-30 to 2026-02-28 | 
| 09/06/259 June 2025 | Resolutions | 
| 09/06/259 June 2025 | Memorandum and Articles of Association | 
| 03/06/253 June 2025 | Appointment of Mr Glen Henry Gerber as a director on 2025-05-30 | 
| 03/06/253 June 2025 | Termination of appointment of Daniel John Flitterman as a director on 2025-05-30 | 
| 03/06/253 June 2025 | Cessation of Seabourne Group Limited as a person with significant control on 2025-05-30 | 
| 03/06/253 June 2025 | Notification of Santova International Holdings (Pty) Ltd as a person with significant control on 2025-05-30 | 
| 03/06/253 June 2025 | Registered office address changed from Gardiner House 6B Hemnall Street Epping Essex CM16 4LW to Centurion House London Road Staines-upon-Thames TW18 4AX on 2025-06-03 | 
| 03/06/253 June 2025 | Appointment of Mr James Struan Robertson as a director on 2025-05-30 | 
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-12 with no updates | 
| 21/02/2521 February 2025 | Satisfaction of charge 031855320001 in full | 
| 17/12/2417 December 2024 | Accounts for a small company made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-12 with no updates | 
| 14/03/2414 March 2024 | Accounts for a small company made up to 2023-06-30 | 
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates | 
| 28/03/2328 March 2023 | Accounts for a small company made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 11/02/2211 February 2022 | Accounts for a small company made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 11/01/2111 January 2021 | FULL ACCOUNTS MADE UP TO 30/06/20 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES | 
| 07/11/197 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 | 
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES | 
| 28/01/1928 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 | 
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES | 
| 14/02/1814 February 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 | 
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | 
| 05/12/165 December 2016 | FULL ACCOUNTS MADE UP TO 30/06/16 | 
| 05/05/165 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders | 
| 08/04/168 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | 
| 02/02/162 February 2016 | SECOND FILING WITH MUD 12/04/15 FOR FORM AR01 | 
| 15/04/1515 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders | 
| 19/03/1519 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | 
| 24/07/1424 July 2014 | SECOND FILING WITH MUD 12/04/14 FOR FORM AR01 | 
| 22/07/1422 July 2014 | ADOPT ARTICLES 30/04/2013 | 
| 15/04/1415 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders | 
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HUDSON / 04/09/2013 | 
| 14/04/1414 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / DONALD HAYES / 04/09/2013 | 
| 14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN FLITTERMAN / 04/09/2013 | 
| 14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HUDSON / 04/09/2013 | 
| 25/03/1425 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | 
| 17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM, 134-136 HIGH STREET, EPPING, ESSEX, CM16 4AG | 
| 18/06/1318 June 2013 | CURRSHO FROM 31/07/2013 TO 30/06/2013 | 
| 28/05/1328 May 2013 | SECRETARY APPOINTED DONALD HAYES | 
| 16/05/1316 May 2013 | APPOINTMENT TERMINATED, DIRECTOR WENDY BERRIMAN | 
| 16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM, 7 REDGRAVE DRIVE, CRAWLEY, WEST SUSSEX, RH10 7WF | 
| 16/05/1316 May 2013 | APPOINTMENT TERMINATED, SECRETARY WENDY BERRIMAN | 
| 16/05/1316 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BERRIMAN | 
| 16/05/1316 May 2013 | DIRECTOR APPOINTED MR NIGEL CHARLES HUDSON | 
| 16/05/1316 May 2013 | DIRECTOR APPOINTED MR DANIEL JOHN FLITTERMAN | 
| 09/05/139 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 031855320001 | 
| 08/05/138 May 2013 | COMPANY NAME CHANGED POSTLINE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/05/13 | 
| 08/05/138 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 17/04/1317 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders | 
| 16/04/1316 April 2013 | DIRECTOR APPOINTED MR ROBERT HOWE | 
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 | 
| 16/05/1216 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders | 
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 | 
| 19/02/1219 February 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 15873 | 
| 15/04/1115 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders | 
| 18/01/1118 January 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 15528 | 
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 | 
| 22/04/1022 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders | 
| 16/04/1016 April 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 15361 | 
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 | 
| 14/05/0914 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | 
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 | 
| 13/05/0813 May 2008 | RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS | 
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 | 
| 11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | 
| 11/05/0711 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | 
| 13/09/0613 September 2006 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY RH1 6RW | 
| 19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | 
| 06/06/066 June 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | 
| 10/03/0610 March 2006 | DIRECTOR RESIGNED | 
| 22/08/0522 August 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | 
| 10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | 
| 27/04/0427 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | 
| 21/04/0421 April 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | 
| 18/05/0318 May 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | 
| 23/01/0323 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | 
| 25/11/0225 November 2002 | DIRECTOR RESIGNED | 
| 16/05/0216 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | 
| 12/04/0212 April 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | 
| 14/05/0114 May 2001 | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | 
| 16/01/0116 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | 
| 21/04/0021 April 2000 | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | 
| 10/01/0010 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | 
| 17/04/9917 April 1999 | RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS | 
| 19/01/9919 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | 
| 16/09/9816 September 1998 | REGISTERED OFFICE CHANGED ON 16/09/98 FROM: GODFREY LANG, COUNTY HOUSE, 14 HATTON GARDEN, LONDON EC1N 8AT | 
| 29/04/9829 April 1998 | RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS | 
| 09/02/989 February 1998 | FULL ACCOUNTS MADE UP TO 31/07/97 | 
| 13/05/9713 May 1997 | RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS | 
| 13/05/9713 May 1997 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97 | 
| 06/05/976 May 1997 | £ NC 10000/100000 03/02/97 | 
| 06/05/976 May 1997 | NC INC ALREADY ADJUSTED 03/02/97 | 
| 12/12/9612 December 1996 | £ NC 143/9143 01/10/96 | 
| 12/12/9612 December 1996 | £ NC 9143/10000 01/10/ | 
| 12/09/9612 September 1996 | £ NC 1000/143 19/07/96 | 
| 12/09/9612 September 1996 | RESCINDING 882R ALLTED 090596 | 
| 12/09/9612 September 1996 | SUB DIVIDE SHARES 19/07/96 | 
| 12/09/9612 September 1996 | NC DEC ALREADY ADJUSTED 19/07/96 | 
| 18/08/9618 August 1996 | NEW DIRECTOR APPOINTED | 
| 18/08/9618 August 1996 | NEW DIRECTOR APPOINTED | 
| 18/06/9618 June 1996 | REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 7A HIGH STREET, CRAWLWY, WEST SUSSEX, RH10 1BH | 
| 29/04/9629 April 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 29/04/9629 April 1996 | NEW DIRECTOR APPOINTED | 
| 22/04/9622 April 1996 | SECRETARY RESIGNED | 
| 22/04/9622 April 1996 | REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 18 DOLPHIN COURT, THE STEYNE, BOGNOR REGIS, WEST SUSSEX PO21 1TP | 
| 22/04/9622 April 1996 | DIRECTOR RESIGNED | 
| 12/04/9612 April 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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