SEAL SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Russell Skellett as a director on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Director's details changed for Mr Russell Skellett on 2021-05-18

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE ROBERTS / 17/05/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN HERMINA SKELLETT / 17/05/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM SKELLETT / 17/05/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SKELLETT / 17/05/2018

View Document

06/07/186 July 2018 DIRECTOR APPOINTED CRAIG MARK HASLAM

View Document

07/06/187 June 2018 CESSATION OF TRU PLASTICS HOLDINGS LIMITED AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAL SERVICE HOLDINGS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020880170005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

20/07/1620 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/05/1529 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR KENNETH WILLIAM SKELLETT

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM UNITS 1/2,KINGFISHER COURT KESTREL CLOSE QUARRY HILL IND EST ILKESTON DERBYSHIRE DE7 4RD

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED EVELYN HERMINA SKELLETT

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED YVETTE ROBERTS

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED RUSSELL SKELLETT

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANKEY

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020880170005

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020880170004

View Document

28/01/1528 January 2015 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

13/01/1513 January 2015 SECOND FILING WITH MUD 17/05/14 FOR FORM AR01

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 17/05/14 FOR FORM AR01

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL FERGUSON

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 101

View Document

24/01/1224 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1224 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1224 January 2012 ADOPT ARTICLES 18/01/2012

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 COMPANY SELLING PROPERT 27/11/02

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 S386 DISP APP AUDS 18/11/92

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: UNIT 1, EAGLE CLOSE, QUARRY HILL IND EST, ILKESTON, DERBYSHIRE DE7 4DA

View Document

14/05/9114 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 RETURN MADE UP TO 17/04/90; NO CHANGE OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/07/885 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: HUNTINGDON HOUSE, MARKET STREET, ASHBY-DE-LA.ZOUCH, LCIESTERSHIRE LE6 5AH

View Document

21/04/8721 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/01/879 January 1987 CERTIFICATE OF INCORPORATION

View Document

09/01/879 January 1987 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