SEAHAM VETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegistration of charge 087848960003, created on 2025-09-16

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Appointment of Mr Stuart Turner as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr John Steven Mackintosh as a director on 2024-02-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

24/11/2124 November 2021 Change of details for Mrs Susan Turner as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mrs Susan Turner on 2021-11-24

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE LAND / 24/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MISS NATALIE LAND / 24/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

09/10/199 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

14/08/1814 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TURNER / 04/05/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE LAND / 04/05/2015

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM SWAN HOUSE TEESDALE BUSINESS PARK STOCKTON ON TEES CLEVELAND TS17 6BP

View Document

08/05/158 May 2015 PREVEXT FROM 30/11/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087848960002

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087848960001

View Document

21/11/1321 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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