SEAWAY SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 10 Rubislaw Drive Aberdeen AB15 4BX Scotland to 26-30 Marine Place Buckie AB56 1UT on 2023-10-23

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET to 10 Rubislaw Drive Aberdeen AB15 4BX on 2023-08-22

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

28/09/2128 September 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

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIJELA SPANOVIC / 01/12/2017

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIJELA SPANOVIC / 01/12/2017

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR NENAD SPANOVIC / 01/12/2017

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DANIJELA SPANOVIC / 01/12/2017

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NENAD SPANOVIC / 01/12/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIJELA SPANOVIC / 28/11/2015

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIJELA SPANOVIC / 28/11/2015

View Document

01/12/151 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NENAD SPANOVIC / 28/11/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1321 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1226 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIJELA SPANOVIC / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NENAD SPANOVIC / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIJELA SPANOVIC / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

24/02/0924 February 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 9 CROMBIE ACRES WESTHILL ABERDEENSHIRE AB32 6PR

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED DANIJELA SPANOVIC

View Document

17/12/0817 December 2008 SECRETARY APPOINTED DANIJELA SPANOVIC

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED NENAD SPANOVIC

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

05/12/085 December 2008 ADOPT MEM AND ARTS 17/11/2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 9 CROMBIE ACRES WESTHILL ABERDEENSHIRE AB32 6PR

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

17/11/0817 November 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