SEAL ANALYTICAL LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of Christopher Patric Tyler as a secretary on 2025-06-06

View Document

06/06/256 June 2025 NewAppointment of Mr Andrew Stephen Douglass as a secretary on 2025-06-06

View Document

15/04/2515 April 2025 Termination of appointment of Benjamin Denys William Stocks as a director on 2025-04-15

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/06/2313 June 2023 Full accounts made up to 2022-11-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

23/07/2123 July 2021 Appointment of Mr James Alan Mills as a director on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr Christopher Patric Tyler as a secretary on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Christopher Patric Tyler as a director on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Simon Jon Rodgers as a secretary on 2021-07-23

View Document

21/07/2121 July 2021 Appointment of Mr Mark Jonathan Osborne as a director on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Ian Stirling as a director on 2021-07-20

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040085210008

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STIRLING / 31/03/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DENYS WILLIAM STOCKS / 31/03/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER PATRIC TYLER / 31/03/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE SMITH / 31/03/2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 7 REGIS PLACE BERGEN WAY KINGS LYNN NORFOLK PE30 2JN UNITED KINGDOM

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY APPOINTED DR SIMON JON RODGERS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TYLER

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

17/06/1317 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ALTER ARTICLES 25/01/2013

View Document

27/09/1227 September 2012 SECRETARY APPOINTED CHRISTOPHER TYLER

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY ALAN BROOKS

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

20/09/1020 September 2010 ADOPT ARTICLES 03/09/2010

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/07/106 July 2010 ALTER ARTICLES 28/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE SMITH / 06/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRITTAIN

View Document

25/11/0925 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 230115

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN BROOKS / 01/05/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 FORM 225 30/06/08 EXT 30/11/08

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 67 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9TR

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/08/085 August 2008 DIRECTOR APPOINTED IAN STIRLING

View Document

30/07/0830 July 2008 CURRSHO FROM 30/06/2009 TO 30/11/2008

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ALAN JAMES WILLIAM BROOKS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED BENJAMIN DENYS WILLIAMS STOCKS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BRATHWAITE

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR KEITH TOZZI

View Document

29/07/0829 July 2008 ADOPT ARTICLES 08/07/2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED CHRISTOPHER PATRIC TYLER

View Document

02/07/082 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER FRY

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY PETER FRY

View Document

22/11/0722 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 NC INC ALREADY ADJUSTED 24/11/06

View Document

14/12/0614 December 2006 £10000 & £20000 LOANS 24/11/06

View Document

14/12/0614 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 £ NC 635000/1000000 24/1

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 £ NC 615000/635000 01/06

View Document

10/06/0510 June 2005 NC INC ALREADY ADJUSTED 01/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 £ NC 405000/615000 10/10/03

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED SYNERMED ENVIRONMENTAL & ANALYTI CAL LIMITED CERTIFICATE ISSUED ON 21/05/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 MEMORANDUM OF ASSOCIATION

View Document

13/04/0313 April 2003 £ NC 115000/405000 03/04

View Document

13/04/0313 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0313 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 25/06/02

View Document

09/04/039 April 2003 £ NC 95000/115000 25/06/02

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 £ NC 85000/95000 22/04/

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 22/04/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NC INC ALREADY ADJUSTED 19/09/00

View Document

29/09/0029 September 2000 ADOPT ARTICLES 19/09/00

View Document

20/09/0020 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED ANGLOBONUS LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 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