SEED TECHNICAL LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/12/243 December 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

01/03/241 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

26/10/2126 October 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

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED POTTS PERFORMANCE & RISK LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS POTTS / 05/04/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 1 FAIRBANKS PENZANCE ROAD HELSTON CORNWALL TR13 8JN

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS POTTS / 05/04/2018

View Document

05/04/185 April 2018 SECRETARY'S CHANGE OF PARTICULARS / THOMAS POTTS / 05/04/2018

View Document

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

View Accounts

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

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

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/163 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS POTTS / 02/03/2016

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS POTTS / 02/03/2016

View Document

06/05/156 May 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 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

17/03/1417 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS POTTS / 30/06/2012

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS POTTS / 30/06/2012

View Document

12/04/1312 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

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

View Accounts

12/01/1312 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JESSICA RACHEL DEMETRIOU

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 5 HAWKINS WAY HELSTON CORNWALL TR13 8FQ UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1114 February 2011 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