SEAL SANDS GAS TRANSPORTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Termination of appointment of Naeem Ahmed as a director on 2025-07-07

View Document

21/07/2521 July 2025 Appointment of Christopher Paul Afia as a director on 2025-07-07

View Document

26/06/2526 June 2025 Accounts for a small company made up to 2024-09-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Richard Jonathan Holtum as a director on 2024-12-02

View Document

09/12/249 December 2024 Appointment of Igor Marin as a director on 2024-12-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Accounts for a small company made up to 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Accounts for a small company made up to 2022-09-30

View Document

20/06/2320 June 2023 Termination of appointment of Michael Stuart Wainwright as a director on 2023-06-01

View Document

20/06/2320 June 2023 Appointment of Mr Richard Jonathan Holtum as a director on 2023-06-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

31/10/2131 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 ARTICLES OF ASSOCIATION

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBERT JAMES GILLON

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK IRWIN

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 AUDITED ABRIDGED

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

16/03/1816 March 2018 01/02/18 STATEMENT OF CAPITAL USD 14413002.84

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEESSIDE GASPORT LIMITED

View Document

07/07/177 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR MICHAEL WAINWRIGHT

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR JOSE LAROCCA

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR MARK JOSEPH IRWIN

View Document

22/06/1722 June 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYNGELSON

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEDFORD

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY PX APPOINTMENTS LIMITED

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM PX HOUSE WESTPOINT ROAD STOCKTON ON TEES TS17 6BF

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 ARTICLES OF ASSOCIATION

View Document

18/08/1418 August 2014 ALTER ARTICLES 31/07/2014

View Document

09/05/149 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED NICHOLAS STUART BEDFORD

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER VAN DER MOND

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PX APPOINTMENTS LIMITED / 05/05/2010

View Document

25/05/1125 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN BRYNGELSON / 01/01/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER VAN DER MOND / 01/01/2011

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED OLIVER VAN DER MOND

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR HENDRIK NIEBAUM

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN BRYNGELSON / 05/05/2010

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PX APPOINTMENTS LIMITED / 05/05/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HENDRIK NIEBAUM / 05/05/2010

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED DR HENDRIK NIEBAUM

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR FREDERIC DORWART

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED ROBERT ALLEN BRYNGELSON

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR DON MILLICAN

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NC INC ALREADY ADJUSTED 08/03/07

View Document

21/03/0721 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0721 March 2007 £ NC 1000/15000000 08/

View Document

19/03/0719 March 2007 S366A DISP HOLDING AGM 06/03/07

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/065 September 2006 COMPANY NAME CHANGED PX GAS TRANSPORTATION LIMITED CERTIFICATE ISSUED ON 05/09/06

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 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