SEAFRESH DESALINATORS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Jukka Havia as a director on 2023-12-31

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr Nick Cowley as a director on 2023-03-14

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

27/04/2027 April 2020 SECRETARY APPOINTED MR DANNY TAYLOR

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SALISBURY

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR TUOMO VALKONEN

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR DANNY PETER TAYLOR

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HOLLIS

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLIS

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

04/01/194 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 SECTION 519

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/06/121 June 2012 AUDITOR'S RESIGNATION

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR JOHN ROGER HOLLIS

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR JUSTIN WILLIAM JOSEPH SALISBURY

View Document

06/05/106 May 2010 SECRETARY APPOINTED JOHN ROGER HOLLIS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET SNARE

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM A4 PREMIER CENTRE ABBEY PARK ROMSEY SO51 9DG

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SNARE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER SNARE

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 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