SEASCOPE TRAINING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

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

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

29/07/2129 July 2021 Termination of appointment of Peter Cummins as a director on 2021-07-23

View Document

29/07/2129 July 2021 Termination of appointment of David Martin Kelly as a director on 2021-07-23

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CESSATION OF ALFRED JAMES HINCKS AS A PSC

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM UNIT 15 CLOCK TOWER PARK NEW HALL LONGMOOR LANE LIVERPOOL MERSEYSIDE L10 1LD ENGLAND

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFIE HINCKS

View Document

18/09/1918 September 2019 CESSATION OF ALFIE JAMES HINCKS AS A PSC

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFIE HINCKS

View Document

06/09/196 September 2019 ALTER ARTICLES 23/07/2019

View Document

06/09/196 September 2019 ARTICLES OF ASSOCIATION

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR PETER CUMMINS

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MRS MAUREEN PATRICIA DELAHUNTY-KEHOE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR DAVID MARTIN KELLY

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN DELAHUNTY-KEHOE

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM C/O ACES21 CFM LTD SHIPWRIGHTS HOUSE QUEENS DOCK COMMERCIAL CENTRE NORFOLK STREET LIVERPOOL L1 0BG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFIE JAMES HINCKS / 26/05/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM QUEENS DOCK BUSINESS CENTRE QUEENS DOCK BUSINESS CENTRE 2ND FLR SHIPWRIGHT HOUSE 67 - 83 NORFOLK STREET LIVERPOOL L1 0BG ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 6 MARYBONE LIVERPOOL MERSEYSIDE L3 2BY ENGLAND

View Document

24/07/1324 July 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information