SEASONS SOFT DRINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

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

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN PARISH / 06/04/2016

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHRISTOPHER MC COOL

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/09/159 September 2015 ADOPT ARTICLES 10/08/2015

View Document

03/09/153 September 2015 SECOND FILING WITH MUD 29/05/15 FOR FORM AR01

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 29/05/15 NO CHANGES

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1318 April 2013 SOLVENCY STATEMENT DATED 27/03/13

View Document

18/04/1318 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1318 April 2013 ADOPT ARTICLES 27/03/2013

View Document

18/04/1318 April 2013 REDUCE ISSUED CAPITAL 27/03/2013

View Document

18/04/1318 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 300

View Document

18/04/1318 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 400

View Document

18/04/1318 April 2013 STATEMENT BY DIRECTORS

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY IAN PARISH

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MRS CHRISTINA MC COOL

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/118 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER MC COOL

View Document

01/05/111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL ROCHELLE

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM UNIT 9 VANTAGE POINT HOWLEY PARK ROAD EAST MORLEY LEEDS WEST YORKSHIRE LS27 8JH

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROCHELLE / 29/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PARISH / 29/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 9 VANTAGE POINT HOWLEY PARK ROAD EAST MORLEY LEEDS WEST YORKSHIRE LS27 0SU

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 22 LIVINGSTONE STREET YORK NORTH YORKSHIRE YO26 4YJ

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: 28 THIRLMERE GARDENS BEESTON LEEDS LS11 8HL

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information