SEADRAGON TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

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

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

16/09/2216 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

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

28/09/1828 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

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY HILARY MCCORMACK

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY MCCORMACK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BAIRD / 26/10/2013

View Document

03/09/143 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / HILARY MCCORMACK / 26/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 1 CHESTERFIELD STREET LONDON W1J 5JF

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS HILARY JOYCE MCCORMACK

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED STEPHEN BAIRD

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN HART

View Document

17/01/1317 January 2013 SECRETARY APPOINTED HILARY MCCORMACK

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BLOWS

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/09/1225 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HART / 30/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CLIVE BLOWS / 30/08/2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR. ANDREW NEIL PARR

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCNAUGHT

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/09/095 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 SECRETARY APPOINTED JONATHAN HART

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY HILARY MCCORMACK

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED PHILIP CLIVE BLOWS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE SUTHERLAND

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED BRUCE DAVID MCNAUGHT

View Document

15/12/0815 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 34 PARK STREET LONDON W1K 2JD

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 ARTICLES OF ASSOCIATION

View Document

22/12/0722 December 2007 ARTICLES OF ASSOCIATION

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 COMPANY NAME CHANGED IGNITION OIL LIMITED CERTIFICATE ISSUED ON 01/11/06

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 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