SEATHOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Notification of Jn2 Enterprises Ltd as a person with significant control on 2023-02-13

View Document

23/01/2523 January 2025 Notification of Reserve 17 Investments Limited as a person with significant control on 2023-02-13

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

14/05/2414 May 2024 Registered office address changed from C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW United Kingdom to 1 Ebor Street Littleborough OL15 9AS on 2024-05-14

View Document

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

View Accounts

02/02/242 February 2024 Cessation of Stephen John Ingham as a person with significant control on 2024-01-20

View Document

02/02/242 February 2024 Notification of Blue Frontier Engineering Limited as a person with significant control on 2024-01-20

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registered office address changed from Office 40 Arrow Mill Queensway Rochdale Lancashire OL11 2YW England to C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW on 2023-07-11

View Document

13/04/2313 April 2023 Change of details for Mr Stephen John Ingham as a person with significant control on 2023-02-13

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Consolidation of shares on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mr Stephen John Ingham as a person with significant control on 2022-04-29

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Stephen John Ingham as a director on 2022-01-19

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

01/02/191 February 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ANDREW SIMMONDS

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 16 GARDEN WAY LITTLEBOROUGH OL15 0ED UNITED KINGDOM

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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