SEALIFE CREWING SERVICES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Ian Martin David Livingston on 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM OFFICE 21 OCEAN MARINE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON SO14 3JZ

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

14/11/1414 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 19-23 CANUTE ROAD SOUTHAMPTON HAMPSHIRE SO14 3FJ

View Document

14/11/1314 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WRAY

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MS ANGELA BRADY

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCE DOWNIE

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR IAN MARTIN DAVID LIVINGSTON

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/04/1013 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1013 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DOWNIE / 07/10/2009

View Document

08/04/098 April 2009 NOTICE OF RES REMOVING AUDITOR

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

07/04/087 April 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPLICATION FOR STRIKING-OFF

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/088 February 2008 APPROVED BY CO 31/01/08

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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 mortgage documents registered before 1 January 1995

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: 30-32 ST. MARY AXE LONDON EC3A 8ET

View Document

28/09/9228 September 1992 SECRETARY RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

02/02/922 February 1992 EXEMPTION FROM APPOINTING AUDITORS 12/11/91

View Document

02/02/922 February 1992 ACCOUNTING REF. DATE SHORT FROM 01/01 TO 30/09

View Document

02/02/922 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

31/10/9031 October 1990 NC INC ALREADY ADJUSTED 12/10/90

View Document

31/10/9031 October 1990 ALTER MEM AND ARTS 12/10/90

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 COMPANY NAME CHANGED SPEED 633 LIMITED CERTIFICATE ISSUED ON 26/10/90

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/09/9013 September 1990 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