SEICHE OPERATIONS LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-01 with updates |
27/02/2527 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
12/02/2512 February 2025 | Appointment of Mrs Jacqueline Kensall Wyatt as a director on 2025-02-11 |
11/06/2411 June 2024 | Change of details for Seiche Water Technology Group Ltd as a person with significant control on 2018-06-01 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
27/10/2127 October 2021 | Director's details changed for Mr Simon Jonathan Cole on 2021-10-27 |
27/10/2127 October 2021 | Director's details changed for Mr Roy Wyatt on 2021-10-27 |
27/10/2127 October 2021 | Change of details for Seiche Water Technology Group Ltd as a person with significant control on 2021-10-27 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2110 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/01/206 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/10/1829 October 2018 | CURRSHO FROM 30/06/2019 TO 31/05/2019 |
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 |
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 |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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