SEALANE INSHORE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

24/07/2424 July 2024 Register(s) moved to registered inspection location C/O Torgersens East Suite, Ground Floor Avalon House, St. Catherines Court Sunderland SR5 3XJ

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Register inspection address has been changed to C/O Torgersens East Suite, Ground Floor Avalon House, St. Catherines Court Sunderland SR5 3XJ

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2331 January 2023 Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE to Sealane Inshore Ltd Wapping Street South Shields Tyne and Wear NE33 1LQ on 2023-01-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

13/08/2013 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

09/08/199 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FIELDING

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MATTHEW WILKINSON

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CYRIL FLETCHER

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN MATHEW WILKINSON / 21/09/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 CESSATION OF MALCOLM FIELDING AS A PSC

View Document

10/09/1810 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE FIELDING

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR JOHN CYRIL FLETCHER

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR RYAN MATHEW WILKINSON

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM FIELDING / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FIELDING / 31/07/2017

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/09/1411 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH FIELDING / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FIELDING / 13/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 £ IC 1000/100 19/10/06 £ SR [email protected]=900

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: PRIMROSE HILL HOUSE PRIMROSE HILL HOUGHTON LE SPRING TYNE AND WEAR DH4 6DY

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/09/9427 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9424 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94 FROM: NEWCASTLE OFFSHORE TECHNOLOGY PARK NEWCASTLE UPON TYNE NE6 3XW

View Document

25/07/9425 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/07/94

View Document

25/07/9425 July 1994 COMPANY NAME CHANGED CHARLTON LESLIE (SHORELINE) LIMI TED CERTIFICATE ISSUED ON 26/07/94

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/11/939 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 S-DIV 29/09/93

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 NC INC ALREADY ADJUSTED 29/09/93

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/10/9326 October 1993 VARYING SHARE RIGHTS AND NAMES 29/09/93

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED STREETOVER LIMITED CERTIFICATE ISSUED ON 25/10/93

View Document

07/09/937 September 1993 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