SEAL INTEGRATED SYSTEMS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed to PO Box 4385, 08654911 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

18/01/1918 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

18/01/1918 January 2019 SAIL ADDRESS CREATED

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LOUIS SILVERMAN

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVE EISENHAUER

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/09/1412 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED DAVE EISENHAUER

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED JOHN LOUIS SILVERMAN

View Document

20/08/1320 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

19/08/1319 August 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