SEO NUTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/10/2220 October 2022 Director's details changed for Mr Stewart Flavell on 2022-10-20

View Document

20/10/2220 October 2022 Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to Holloway House Martin Hill Street Dudley DY2 8RT on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Robert Gordon Hupperdine on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mrs Gillian Belinda Hupperdine on 2022-10-20

View Document

27/09/2227 September 2022 Notification of Gillian Belinda Hupperdine as a person with significant control on 2021-10-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Robert Gordon Hupperdine on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mrs Gillian Belinda Hupperdine as a director on 2022-07-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM COPPICE HOUSE HALESFIELD 7 HALESFIELD TELFORD SHROPSHIRE TF7 4NA

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY3 1TH

View Document

28/01/1928 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GORDON HUPPERDINE / 02/03/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/10/1724 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1723 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 50

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARVEY

View Document

05/09/165 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/09/1411 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART FLAVELL

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

07/08/137 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICKEY GOWER

View Document

23/07/1223 July 2012 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