SEAL IT SERVICES LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

09/05/249 May 2024 Registration of charge 044872060012, created on 2024-05-08

View Document

01/03/241 March 2024 Registration of charge 044872060011, created on 2024-02-27

View Document

25/01/2425 January 2024 Registration of charge 044872060010, created on 2024-01-24

View Document

05/01/245 January 2024 Appointment of Mr Saumya Sandeep Engineer as a director on 2023-10-20

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

23/05/2323 May 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

30/07/2130 July 2021 Change of details for Astral Poly Technik Ltd as a person with significant control on 2021-07-29

View Document

12/07/2112 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Termination of appointment of Graham Martin Helm as a director on 2021-05-31

View Document

29/07/2029 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044872060009

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WALTERS

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044872060008

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

19/05/1719 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAGRUTI SANDEEP ENGINEER / 19/05/2017

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN HELM / 01/04/2014

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP PRAVINCHANDRA ENGINEER / 01/01/2015

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN MOORE / 01/01/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PAUL JAMES WALTERS

View Document

26/05/1526 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044872060007

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044872060006

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS HORNER

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR SANDEEP PRAVINCHANDRA ENGINEER

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS JAGRUTI SANDEEP ENGINEER

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCERLEAN

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HORNER

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS HORNER

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044872060005

View Document

07/09/147 September 2014 ADOPT ARTICLES 26/08/2014

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044872060004

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044872060003

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044872060002

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

11/08/1311 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY WOODS / 01/08/2012

View Document

11/08/1311 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR MICHAEL JOHN MCERLEAN

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREGORY WOODS / 16/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN HELM / 16/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN MOORE / 16/07/2010

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWLESS

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HELM / 28/07/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED JOHN PHILIP LAWLESS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: SHERWOOD HOUSE HUNTINGDON ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PZ

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 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