SEEDCOTE SYSTEMS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-30

View Document

10/04/2510 April 2025 Termination of appointment of Victoria Lawrence as a director on 2025-04-10

View Document

09/04/259 April 2025 Appointment of Mr Mark Christopher Frankcom as a director on 2025-04-09

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-08-26

View Document

06/11/236 November 2023 Appointment of Mr Chris Towers as a director on 2023-11-03

View Document

06/11/236 November 2023 Termination of appointment of Paul Robert Kenward as a director on 2023-11-03

View Document

06/11/236 November 2023 Director's details changed for Paul Robert Kenward on 2018-05-13

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-08-27

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-08-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

15/04/2015 April 2020 CURRSHO FROM 15/09/2020 TO 29/08/2020

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/19

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKECHNIE

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/18

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED VICTORIA LAWRENCE

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS MCKECHNIE / 27/04/2018

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOON

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/17

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR GORDON DOUGLAS MCKECHNIE

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN GOVENDER

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 17/09/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT KENWARD / 01/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT KENWARD / 01/11/2016

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY MCPHEE

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR RYAN GOVENDER

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED PAUL ROBERT KENWARD

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE

View Document

12/02/1612 February 2016 ADOPT ARTICLES 27/08/2010

View Document

10/12/1510 December 2015 SOLVENCY STATEMENT DATED 08/12/15

View Document

10/12/1510 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

10/12/1510 December 2015 STATEMENT BY DIRECTORS

View Document

10/12/1510 December 2015 REDUCE ISSUED CAPITAL 08/12/2015

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/15

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/14

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED LUCY JAYNE MCPHEE

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR STEPHEN DEREK MOON

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ASHWORTH

View Document

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MULLAN

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/13

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/12

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MARK JAMES ASHWORTH

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR GINO DE JAEGHER

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/11

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/10

View Document

06/09/106 September 2010 ADOPT ARTICLES 27/08/2010

View Document

06/09/106 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY DAVENPORT

View Document

04/03/104 March 2010 DIRECTOR APPOINTED GINO DANIEL MAURICE DE JAEGHER

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/09

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 16/09/06

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 17/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 18/09/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LQ

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 13/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 14/09/02

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 15/09/01

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 16/09/00

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 18/09/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 S366A DISP HOLDING AGM 20/10/99

View Document

07/10/997 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 15/09/99

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: DELTA HOUSE SOUTHWOOD CRESCENT SOUTHWOOD FARNBOROUGH HAMPSHIRE GU14 0NL

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2NX

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/08/936 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/907 November 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: 30 BUCKINGHAM GATE LONDON SW1E 6NN

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 NEW DIRECTOR APPOINTED

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