SEATING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Change of details for Mr Timothy Miles Brewer as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

06/05/256 May 2025 Change of details for Mrs Tracie Ann Brewer as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Change of details for Mr Tobias Yan Brewer as a person with significant control on 2025-05-06

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Director's details changed for Mr Timothy Miles Brewer on 2024-05-15

View Document

28/06/2428 June 2024 Director's details changed for Mrs Tracie Ann Brewer on 2024-05-15

View Document

28/06/2428 June 2024 Change of details for Mr Tobias Yan Brewer as a person with significant control on 2024-05-15

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

28/06/2428 June 2024 Director's details changed for Mr Tobias Yan Brewer on 2024-05-15

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Appointment of Mr Tobias Yan Brewer as a director on 2023-05-14

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

23/06/2323 June 2023 Registered office address changed from 66 Stokehill Hilperton Trowbridge BA14 7TJ England to Unit 20 Marsh Farm Marsh Road Hilperton Marsh Trowbridge Wiltshire BA14 7PJ on 2023-06-23

View Document

23/06/2323 June 2023 Notification of Tobias Yan Brewer as a person with significant control on 2023-05-14

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/01/2316 January 2023 Registered office address changed from 75 Clarendon Avenue Trowbridge Wiltshire BA14 7BW to 66 Stokehill Hilperton Trowbridge BA14 7TJ on 2023-01-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

18/04/1718 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

29/11/1329 November 2013 SAIL ADDRESS CHANGED FROM: C/O INNERVISION ACCOUNTING SOLUTIONS LTD 31 CRESSWELL DRIVE HILPERTON TROWBRIDGE WILTSHIRE BA14 7TN UNITED KINGDOM

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE ANN BREWER / 14/10/2011

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MILES BREWER / 01/10/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE ANN BREWER / 01/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE ANN BREWER / 01/10/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 27 HOLBROOK LANE TROWBRIDGE WILTSHIRE BA14 0PT

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE ANN BREWER / 01/10/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE BREWER / 14/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE BREWER / 14/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MILES BREWER / 14/10/2009

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0814 October 2008 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