SEABRIDGE SOLUTIONS LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/185 November 2018 APPLICATION FOR STRIKING-OFF

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT PINCOTT

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ANNE PINCOTT

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PINCOTT / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE PINCOTT / 11/01/2017

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/129 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER PINCOTT

View Document

15/02/1115 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PINCOTT / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE PINCOTT / 10/01/2011

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ANNE PINCOTT / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE PINCOTT / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PINCOTT / 10/01/2011

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/103 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/01/0731 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: HILL COTTAGE HEMPSTEAD SAFFRON WALDEN ESSEX CB10 2PH

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 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