SEICHE OPERATIONS LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

12/02/2512 February 2025 Appointment of Mrs Jacqueline Kensall Wyatt as a director on 2025-02-11

View Document

11/06/2411 June 2024 Change of details for Seiche Water Technology Group Ltd as a person with significant control on 2018-06-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Registered office address changed from C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF United Kingdom to Bradworthy Industrial Estate Langdon Road Bradworthy Holsworthy Devon EX22 7SF on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Simon Jonathan Cole on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Roy Wyatt on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Seiche Water Technology Group Ltd as a person with significant control on 2021-10-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/10/1829 October 2018 CURRSHO FROM 30/06/2019 TO 31/05/2019

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 1 BRIDGE COURT KINGSMILL ROAD OFFICE 4/5 TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LS

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM OFFICE 4/5 TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LS ENGLAND

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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