SEAL TEAM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Document

01/08/241 August 2024 Change of details for Mr Andrew Mills as a person with significant control on 2024-08-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Mr David Paul Lawrence as a director on 2021-10-28

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

24/03/1624 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

10/06/1510 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

06/03/156 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLACK / 31/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLS / 31/12/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 12 PRINCESS STREET NEWBOLD CHETERFIELD S41 7EX

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information