SEASWIFT PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Amanda Kate Perry as a director on 2025-06-01

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/05/2530 May 2025 Current accounting period shortened from 2025-09-30 to 2025-06-30

View Document

30/05/2530 May 2025 Appointment of Mr Richard Robert Cochrane as a director on 2025-05-01

View Document

28/03/2528 March 2025 Appointment of Mr Gurjinder Gossal as a director on 2025-03-27

View Document

28/03/2528 March 2025 Appointment of Mr Mark Richard Julius Stevens as a director on 2025-03-27

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/10/2323 October 2023 Appointment of Mr Tim Alderson as a director on 2023-07-01

View Document

23/10/2323 October 2023 Appointment of Mrs Amanda Kate Perry as a director on 2023-07-01

View Document

23/10/2323 October 2023 Termination of appointment of Bruce John Matthews as a director on 2023-07-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

07/12/217 December 2021 Registered office address changed from 231 Church Road Benfleet Essex SS7 4QW to 1 & 2 Studley Court Mews Studley Court Guildford Road Chobham GU24 8EB on 2021-12-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE JOHN MATTHEWS

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY RONALD OWEN

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR BRUCE JOHN MATTHEWS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD OWEN

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/06/1528 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / RONALD MARTIN OWEN / 04/12/2013

View Document

01/07/141 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARTIN OWEN / 04/12/2013

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT OWEN / 31/05/2011

View Document

22/07/1022 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT OWEN / 31/05/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

07/02/977 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED ARROWCHECK LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 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