SEAFAST CONTAINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/01/2319 January 2023 | Change of details for Graham Jackson as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-07 with updates |
18/01/2318 January 2023 | Director's details changed for Mr Graham Jackson on 2023-01-12 |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
12/11/2112 November 2021 | Change of details for Graham Jackson as a person with significant control on 2021-11-12 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/01/157 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
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 |
23/09/1423 September 2014 | NC INC ALREADY ADJUSTED 28/02/2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/12/139 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/12/1221 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/03/1212 March 2012 | PREVSHO FROM 31/03/2012 TO 29/02/2012 |
20/12/1120 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
20/04/1120 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
07/04/117 April 2011 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JACKSON |
07/04/117 April 2011 | DIRECTOR APPOINTED MR GRAHAM JACKSON |
30/03/1130 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
19/08/1019 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
21/04/1021 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
24/03/0924 March 2009 | 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