SEABOURNE MAIL 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
09/06/259 June 2025 NewResolutions

View Document

09/06/259 June 2025 NewMemorandum and Articles of Association

View Document

03/06/253 June 2025 NewAppointment of Mr James Struan Robertson as a director on 2025-05-30

View Document

03/06/253 June 2025 NewTermination of appointment of Daniel John Flitterman as a director on 2025-05-30

View Document

03/06/253 June 2025 NewRegistered 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

View Document

03/06/253 June 2025 NewAppointment of Mr Glen Henry Gerber as a director on 2025-05-30

View Document

03/06/253 June 2025 NewCessation of Seabourne Group Limited as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 NewNotification of Santova International Holdings (Pty) Ltd as a person with significant control on 2025-05-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

21/02/2521 February 2025 Satisfaction of charge 031855320001 in full

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

14/03/2414 March 2024 Accounts for a small company made up to 2023-06-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/12/165 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/05/165 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/02/162 February 2016 SECOND FILING WITH MUD 12/04/15 FOR FORM AR01

View Document

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

24/07/1424 July 2014 SECOND FILING WITH MUD 12/04/14 FOR FORM AR01

View Document

22/07/1422 July 2014 ADOPT ARTICLES 30/04/2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HUDSON / 04/09/2013

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DONALD HAYES / 04/09/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HUDSON / 04/09/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN FLITTERMAN / 04/09/2013

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM, 134-136 HIGH STREET, EPPING, ESSEX, CM16 4AG

View Document

18/06/1318 June 2013 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

28/05/1328 May 2013 SECRETARY APPOINTED DONALD HAYES

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY WENDY BERRIMAN

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM, 7 REDGRAVE DRIVE, CRAWLEY, WEST SUSSEX, RH10 7WF

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR DANIEL JOHN FLITTERMAN

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR NIGEL CHARLES HUDSON

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BERRIMAN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY BERRIMAN

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031855320001

View Document

08/05/138 May 2013 COMPANY NAME CHANGED POSTLINE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/05/13

View Document

08/05/138 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1317 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ROBERT HOWE

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/02/1219 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 15873

View Document

15/04/1115 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 15528

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/04/1022 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 01/02/10 STATEMENT OF CAPITAL GBP 15361

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY RH1 6RW

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: GODFREY LANG, COUNTY HOUSE, 14 HATTON GARDEN, LONDON EC1N 8AT

View Document

29/04/9829 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/05/9713 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 £ NC 10000/100000 03/02/97

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 03/02/97

View Document

12/12/9612 December 1996 £ NC 9143/10000 01/10/

View Document

12/12/9612 December 1996 £ NC 143/9143 01/10/96

View Document

12/09/9612 September 1996 NC DEC ALREADY ADJUSTED 19/07/96

View Document

12/09/9612 September 1996 SUB DIVIDE SHARES 19/07/96

View Document

12/09/9612 September 1996 £ NC 1000/143 19/07/96

View Document

12/09/9612 September 1996 RESCINDING 882R ALLTED 090596

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 7A HIGH STREET, CRAWLWY, WEST SUSSEX, RH10 1BH

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 18 DOLPHIN COURT, THE STEYNE, BOGNOR REGIS, WEST SUSSEX PO21 1TP

View Document

12/04/9612 April 1996 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