SEATEKS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
26/06/2426 June 2024 | Return of final meeting in a members' voluntary winding up |
26/08/2326 August 2023 | Liquidators' statement of receipts and payments to 2023-07-21 |
05/08/215 August 2021 | Cessation of A Person with Significant Control as a person with significant control on 2021-06-25 |
04/08/214 August 2021 | Change of details for Mr Paul Robert Cairns as a person with significant control on 2021-06-25 |
04/08/214 August 2021 | Notification of Andrew Robert Amor as a person with significant control on 2021-06-25 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
16/07/2116 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
20/05/2120 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
15/01/2015 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
03/01/193 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
22/06/1822 June 2018 | CESSATION OF ANDREW ROBERT AMOR AS A PSC |
15/01/1815 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/12/142 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/07/143 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR APPOINTED ANDREW ROBERT AMOR |
25/03/1425 March 2014 | DIRECTOR APPOINTED DIANE ELIZABETH CAIRNS |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
21/06/1321 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/06/1317 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
05/12/115 December 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 85 WILLOWS COURT TEESSIDE INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS17 9PP |
13/07/1013 July 2010 | 12/06/09 FULL LIST AMEND |
09/07/109 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
24/01/0924 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/07/0829 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
14/07/0814 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 7A ASHVILLE AVENUE EAGLESCLIFFE STOCKTON ON TEES TS16 9AU |
12/06/0712 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEATEKS ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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