SEALED TIGHT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Accounts for a small company made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Accounts for a small company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-27 with updates

View Document

07/03/247 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Cessation of Ngp Uk, Inc. as a person with significant control on 2023-09-30

View Document

23/11/2323 November 2023 Notification of Charles Foster Smith Iii as a person with significant control on 2023-09-30

View Document

23/11/2323 November 2023 Notification of Lewis Frazer Smith as a person with significant control on 2023-09-30

View Document

11/10/2311 October 2023 Appointment of Mr Lewis Frazer Smith as a director on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Christine Jones as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of Christine Jones as a director on 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of Christine Jones as a secretary on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Daniel Mark Jones as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Notification of Ngp Uk, Inc. as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Satisfaction of charge 088622850001 in full

View Document

03/10/233 October 2023 Satisfaction of charge 088622850002 in full

View Document

03/10/233 October 2023 Appointment of Mr Charles Foster Smith Iii as a director on 2023-09-30

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Registered office address changed from Unit 2 Bailey House Stargate Industrial Estate Ryton NE40 3DG England to Sealed Tight Solutions House Stargate Industrial Estate Ryton NE40 3DG on 2023-08-18

View Document

26/07/2326 July 2023 Registered office address changed from 1B Princess Court Princess Way Prudhoe NE42 6PL England to Unit 2 Bailey House Stargate Industrial Estate Ryton NE40 3DG on 2023-07-26

View Document

26/07/2326 July 2023 Registration of charge 088622850002, created on 2023-07-12

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM SEALED TIGHT SOLUTIONS HOUSE 12 NORTH WYLAM VIEW PRUDHOE NORTHUMBERLAND NE42 5FD

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/03/1619 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088622850001

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MRS CHRISTINE JONES

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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