SEAZONE SOLUTIONS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

03/11/233 November 2023 Appointment of Mr Andrew James Brown as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Bruce Nicholas Tomlinson as a director on 2023-10-31

View Document

04/09/234 September 2023 Change of details for Hr Wallingford Ltd as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Dr Bruce Nicholas Tomlinson on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from Howberry Park Wallingford Oxon OX10 8BA to Howbery Park . Wallingford Oxon OX10 8BA on 2023-09-04

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

21/11/2221 November 2022 Appointment of Dr Bruce Nicholas Tomlinson as a director on 2022-11-18

View Document

21/11/2221 November 2022 Termination of appointment of Graham David Leeming as a director on 2022-11-18

View Document

04/02/224 February 2022 Appointment of Mrs Rachel Paddon as a secretary on 2022-01-28

View Document

04/02/224 February 2022 Termination of appointment of Nicole Ann Jane Norris as a secretary on 2022-01-28

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANE SMALLMAN

View Document

27/11/1427 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS LAUREN KATHERINE STEWART PATTERSON

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ORMSTON

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 AUDITOR'S RESIGNATION

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1124 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 AUDITOR'S RESIGNATION

View Document

08/04/108 April 2010 DIRECTOR APPOINTED JOHN ROBERT ORMSTON

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WOOTTON

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIAN BOWLER

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM ADMIRALTY WAY TAUNTON SOMERSET TA1 2DN

View Document

08/04/108 April 2010 SECRETARY APPOINTED NICOLE ANN JANE NORRIS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CAUTER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DR JANE VICTORIA SMALLMAN

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL BOWLER / 19/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN OSBORNE / 19/11/2009

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/05/099 May 2009 DIRECTOR APPOINTED DAMIAN PAUL BOWLER

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HUMPHREY

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CAUTER / 01/03/2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: G OFFICE CHANGED 30/09/05 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

19/05/0419 May 2004 S-DIV 30/04/04

View Document

13/05/0413 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 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