SEAFORTH LEARNING SERVICES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 Registered office address changed from 16 Gold Tops Newport Gwent NP20 4PH to 62 Queens Road Penarth CF64 1DJ on 2025-05-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

26/07/2426 July 2024 Previous accounting period extended from 2024-03-24 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-03-24

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

23/03/2323 March 2023 Change of details for Ms Julia Mary Hopkins as a person with significant control on 2023-03-01

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-03-25

View Document

23/03/2323 March 2023 Director's details changed for Julia Mary Hopkins on 2023-03-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

29/12/2129 December 2021 Director's details changed for Julia Mary Hopkins on 2021-11-22

View Document

29/12/2129 December 2021 Change of details for Ms Julia Mary Hopkins as a person with significant control on 2021-11-22

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20

View Document

09/04/209 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/12/1829 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

26/03/1826 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY JEROME BRYAN

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 94 PLYMOUTH ROAD, PENARTH CARDIFF VALE OF GLAMORGAN CF64 5DL

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY HOPKINS / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information