SEAWAY SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

08/04/248 April 2024 Termination of appointment of Andrew Thomas Mcnally as a director on 2024-04-03

View Document

08/04/248 April 2024 Cessation of Ross Martin Baigent as a person with significant control on 2024-04-03

View Document

08/04/248 April 2024 Termination of appointment of Paul Reid as a secretary on 2024-04-03

View Document

08/04/248 April 2024 Termination of appointment of Ross Martin Baigent as a director on 2024-04-03

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Cessation of Sheila Mary Ruane as a person with significant control on 2022-05-03

View Document

29/04/2229 April 2022 Cessation of Dfw Sales Limited 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

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BAIGENT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM PO BOX L3 0BH WATERLOO WAREHOUSE WATERLOO WAREHOUSE TRAFALGAR DOCK, WATERLOO ROAD LIVERPOOL MERSEYSIDE L3 0BH UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA RUANE

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O PHIL TOPPING WATERLOO WAREHOUSE TRAFALGAR DOCK WATERLOO ROAD LIVERPOOL MERSEYSIDE L3 0BH

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOPPING

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR SIMON BAIGENT

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MR PAUL REID

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP TOPPING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR ANDREW THOMAS MCNALLY

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 DIRECTOR APPOINTED MR PHILIP ROYDEN TOPPING

View Document

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR ROSS MARTIN BAIGENT

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BAIGENT

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MISS SHEILA MARY RUANE

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 61 STANLEY ROAD BOOTLE L20 7BZ UNITED KINGDOM

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

01/03/101 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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