SEAXE CONTRACT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Second filing of Confirmation Statement dated 2023-08-24

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/10/2221 October 2022 Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-21

View Document

05/10/225 October 2022 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 2022-10-05

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

11/08/2011 August 2020 PREVEXT FROM 31/12/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CESSATION OF JEFFREY ROBERT LILLE AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LILLE

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 20/07/16 Statement of Capital gbp 6

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 21/07/13 STATEMENT OF CAPITAL GBP 6

View Document

10/09/1310 September 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 21/07/12 STATEMENT OF CAPITAL GBP 2

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED KEVIN LOVETT

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED JEFF LILLE

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

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