SEAFAST SHIPPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

06/03/256 March 2025 Re-registration of Memorandum and Articles

View Document

06/03/256 March 2025 Certificate of re-registration from Public Limited Company to Private

View Document

06/03/256 March 2025 Re-registration from a public company to a private limited company

View Document

06/03/256 March 2025 Resolutions

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Current accounting period extended from 2021-06-28 to 2021-12-28

View Document

30/06/2130 June 2021 Full accounts made up to 2020-06-30

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR NICHOLAS KEVIN BROOKS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY BARRY TUCK

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR BARRY GEORGE TUCK

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY DEAN HURD

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF ENGLAND

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL

View Document

19/03/1519 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ALLSOP

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ALLSOP

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ALLSOP

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/141 April 2014 COMPANY NAME CHANGED SEAFAST LOGISTICS PLC CERTIFICATE ISSUED ON 01/04/14

View Document

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICOS CHULK

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY NICOS CHULK

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR DEAN HURD

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ALLSOP / 12/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HALLIDAY / 12/03/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICOS CHULK / 12/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOS CHULK / 12/03/2012

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/03/1018 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR CARL CLARK

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR CARL CLARK

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR CARL CLARK

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM ORDNANCE HOUSE 1 GARRISON LANE FELIXSTOWE SUFFOLK IP11 7SH

View Document

07/05/087 May 2008 SECRETARY APPOINTED NICOS CHULK

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MUNNINGS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GRANGE

View Document

30/04/0830 April 2008 AUDITORS' REPORT

View Document

30/04/0830 April 2008 APPLICATION REREG AS PLC

View Document

30/04/0830 April 2008 DECLARATION REREG AS PLC

View Document

30/04/0830 April 2008 AUDITORS' STATEMENT

View Document

30/04/0830 April 2008 BALANCE SHEET

View Document

30/04/0830 April 2008 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/04/0830 April 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/0830 April 2008 REREG PRI TO PLC; RES02 PASS DATE:29/04/2008

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 ALTER MEMORANDUM 01/04/2008

View Document

19/03/0819 March 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/03/0819 March 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/03/0819 March 2008 REREG PLC TO PRI; RES02 PASS DATE:19/03/2008

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/09/067 September 2006 REREG PRI-PLC 22/08/06

View Document

07/09/067 September 2006 AUDITORS' REPORT

View Document

07/09/067 September 2006 AUDITORS' STATEMENT

View Document

07/09/067 September 2006 BALANCE SHEET

View Document

07/09/067 September 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/067 September 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/067 September 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/067 September 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 £ NC 30000/250000 28/07

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/057 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS; AMEND

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 ARTICLES OF ASSOCIATION

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 £ NC 100/30000 03/07/

View Document

14/07/0314 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0314 July 2003 NC INC ALREADY ADJUSTED 03/07/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 1 SCHNEIDER CLOSE FELIXSTOWE SUFFOLK IP11 3SS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED SHIPFAST LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

13/03/0013 March 2000 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