SEAWEED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NEWHAM / 31/05/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DICK / 31/05/2018

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN NEWHAM

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DICK / 31/05/2013

View Document

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/08/1221 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

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

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/07/1012 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: 70 FOSTER PARK ROAD DENHOLME BRADFORD BD13 4BE

View Document

29/07/0129 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 S252 DISP LAYING ACC 15/12/97

View Document

22/12/9722 December 1997 COMPANY NAME CHANGED MAPRO COMPUTING LIMITED CERTIFICATE ISSUED ON 23/12/97

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 2ND FLOOR OSBORN HOUSE 74/80 MIDDLESEX STREET LONDON E1 7EZ

View Document

19/12/9719 December 1997 S252 DISP LAYING ACC 15/12/97

View Document

19/12/9719 December 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 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