SEAFAST CONTAINERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Change of details for Graham Jackson as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Graham Jackson on 2023-01-12

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/11/2112 November 2021 Change of details for Graham Jackson as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 2021-11-12

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/157 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
33 THE CLARENDON CENTRE
SALISBURY BUSINESS PARK DAIRY MEADOW LANE
SALISBURY
WILTSHIRE
SP1 2TJ

View Document

23/09/1423 September 2014 NC INC ALREADY ADJUSTED 28/02/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH JACKSON

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR GRAHAM JACKSON

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/03/0924 March 2009 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