SEEM INTERNET 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
27/12/2427 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/03/223 March 2022 Director's details changed for Mr Ian Jonathan Ralph on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from Old Hadden Fort End Haddenham Bucks HP17 8EJ England to 6 High Street Wheathampstead St Albans Hertfordshire AL4 8AA on 2022-03-02

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM OLD HADDEN FORT END HADDENHAM BUCKS UNITED KINGDOM

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 100

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM OLD HADDEN 6 FORT END HADDENHAM BUCKS HP17 8EJ

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONATHAN RALPH / 12/01/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM OLD HADDEN FORT END HADDENHAM BUCKINGHAMSHIRE HP17 8EJ ENGLAND

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 6 OLD HADDEN 6 FORT END HADDENHAM BUCKINGHAMSHIRE HP17 8EJ UNITED KINGDOM

View Document

12/01/1612 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN RALPH

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 2 GLOUCESTER CLOSE STEVENAGE HERTFORDSHIRE SG1 3RQ

View Document

25/12/1425 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/01/1418 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 PREVEXT FROM 26/06/2012 TO 30/11/2012

View Document

24/12/1224 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 26 June 2011

View Document

27/07/1227 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

03/01/123 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 26 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

09/01/119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW RALPH / 01/10/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 26 June 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN RALPH / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 26 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 26 June 2007

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 20 ROYSTON ROAD ST. ALBANS HERTFORDSHIRE AL1 5NG

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/06/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/06/04

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/06/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/06/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 26/06/02

View Document

18/05/0118 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE ABBERLEY WORCESTERSHIRE WR6 6BQ

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 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