SEALIP ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewParticulars of variation of rights attached to shares

View Document

21/07/2521 July 2025 NewChange of share class name or designation

View Document

21/07/2521 July 2025 NewChange of share class name or designation

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewChange of share class name or designation

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewMemorandum and Articles of Association

View Document

21/07/2521 July 2025 NewParticulars of variation of rights attached to shares

View Document

21/07/2521 July 2025 NewParticulars of variation of rights attached to shares

View Document

26/06/2526 June 2025 NewAppointment of Mr Matthew Lee Pulford as a director on 2025-06-26

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

09/04/249 April 2024 Change of details for Reserve 17 Investments Limited as a person with significant control on 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Cessation of Stephen John Ingham as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Notification of Reserve 17 Investments Limited as a person with significant control on 2024-01-31

View Document

29/01/2429 January 2024 Registered office address changed from C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW United Kingdom to 1 Ebor Street Littleborough OL15 9AS on 2024-01-29

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

08/12/238 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Particulars of variation of rights attached to shares

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

16/10/2316 October 2023 Cessation of Sarah Ingham as a person with significant control on 2023-02-13

View Document

11/07/2311 July 2023 Registered office address changed from Office 40 Arrow Mill Queensway Rochdale Lancashire OL11 2YW England to C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW on 2023-07-11

View Document

28/04/2328 April 2023 Termination of appointment of Sarah Ingham as a director on 2023-02-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Particulars of variation of rights attached to shares

View Document

15/03/2315 March 2023 Particulars of variation of rights attached to shares

View Document

15/03/2315 March 2023 Particulars of variation of rights attached to shares

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Change of share class name or designation

View Document

27/02/2327 February 2023 Particulars of variation of rights attached to shares

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

04/12/214 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

04/10/214 October 2021 Director's details changed for Mr Stephen John Ingham on 2021-09-30

View Document

04/10/214 October 2021 Change of details for Mr Stephen John Ingham as a person with significant control on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN INGHAM / 03/10/2019

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH INGHAM

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS SARAH INGHAM

View Document

23/10/1823 October 2018 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 16 GARDEN WAY LITTLEBOROUGH OL15 0ED UNITED KINGDOM

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMART CUBE SYSTEMS LTD


  • 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