SEASUB CONSULTING LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-04-05

View Document

13/06/2413 June 2024 Change of details for Mr Richard Hughes as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Secretary's details changed for Ms Penelope Caroline Hughes on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Richard Hughes on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Ms Penelope Caroline Hughes on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Ms Penelope Caroline Hughes as a person with significant control on 2024-06-13

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/12/2215 December 2022 Director's details changed for Mr Richard Hughes on 2022-12-15

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

21/12/2121 December 2021 Notification of Penelope Caroline Hughes as a person with significant control on 2021-12-21

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS PENELOPE CAROLINE HUGHES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/01/105 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES / 16/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/01/0927 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MLXXVII I) LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED FREELANCE EURO SERVICES MLXXVIII LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 05/04/04

View Document

16/12/0316 December 2003 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