SEAL TEAM SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2024-01-31 |
01/08/241 August 2024 | Registered office address changed from 41a Newbold Village Chesterfield Derbyshire S41 8RS to 41a Newbold Village Chesterfield Derbyshire S41 8RJ on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr Andrew Mills as a person with significant control on 2024-08-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
28/10/2128 October 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
28/10/2128 October 2021 | Appointment of Mr David Paul Lawrence as a director on 2021-10-28 |
01/10/211 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
24/03/1624 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/06/1510 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
06/03/156 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/03/1412 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/03/1314 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/02/1222 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/03/1111 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLACK / 31/12/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLS / 31/12/2009 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/07/0930 July 2009 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 12 PRINCESS STREET NEWBOLD CHETERFIELD S41 7EX |
23/03/0923 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
08/02/078 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/03/068 March 2006 | NEW SECRETARY APPOINTED |
08/03/068 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/03/062 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
03/02/053 February 2005 | SECRETARY RESIGNED |
03/02/053 February 2005 | DIRECTOR RESIGNED |
02/02/052 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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