SEATING DESIGN & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Satisfaction of charge 2 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 3 in full

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-12 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Brian Richard Hallett on 2024-10-22

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/08/2421 August 2024 Director's details changed for Mr Brian Richard Hallett on 2024-04-02

View Document

16/04/2416 April 2024 Notification of James Richard Hallett as a person with significant control on 2023-11-28

View Document

16/04/2416 April 2024 Cessation of Brian Richard Hallett as a person with significant control on 2023-11-28

View Document

03/04/243 April 2024 Change of details for Brian Richard Hallett as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr James Richard Hallett on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Neal Marshall on 2024-04-02

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 2022-03-29

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 01/10/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 01/10/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 11/09/2018

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CESSATION OF BRIAN RICHARD HALLETT AS A PSC

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MARSHALL / 01/04/2017

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY RAPID BUSINESS SERVICES LIMITED

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 01/04/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RICHARD HALLETT

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 01/04/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX UNITED KINGDOM

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MARSHALL / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 24/03/2016

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

11/01/1611 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/01/1526 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR LEE O'MEARA

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 15/06/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HALLETT / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL MARSHALL / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RAY / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATRICK O'MEARA / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALLETT / 26/03/2007

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 26/03/2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: WILSON'S CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

19/01/0719 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 COMPANY NAME CHANGED SCIENCE APPLIANCE LIMITED CERTIFICATE ISSUED ON 20/11/03

View Document

12/11/0312 November 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