SOLSEAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

14/05/2414 May 2024 Director's details changed for Mr Nicholas Alan Hedd Jones on 2024-05-09

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019407080004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 4 THE ALPHA CENTRE ARMSTRONG WAY, YATE BRISTOL AVON BS37 5NG

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 COMPANY NAME CHANGED S & D SEALANTS (UK) LIMITED CERTIFICATE ISSUED ON 12/12/14

View Document

13/11/1413 November 2014 CURRSHO FROM 30/03/2015 TO 31/12/2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA JONES

View Document

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

07/11/137 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

20/12/1220 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

07/11/117 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CAROLINE JONES / 01/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN HEDD JONES / 01/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ALAN HEDD JONES / 01/07/2010

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN HEDD JONES / 01/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/095 June 2009 COMPANY NAME CHANGED S & D SEALANTS LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PREVEXT FROM 30/09/2007 TO 30/03/2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED LAURA CAROLINE JONES

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN JONES

View Document

18/01/0818 January 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0728 July 2007 AUDITOR'S RESIGNATION

View Document

09/11/069 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 7/8 SIMMONDS BUILDINGS BRISTOL ROAD HAMBROOK BRISTOL BS16 1RY

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/07/9727 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 AUDITOR'S RESIGNATION

View Document

21/11/9621 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

22/09/9522 September 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/12/921 December 1992 AUDITOR'S RESIGNATION

View Document

29/09/9229 September 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: ASHBOURNE HOUSE FISHPONDS ROAD BRISTOL BS5 6SH

View Document

26/10/9026 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED PATTISON (S&D) SEALANTS LIMITED CERTIFICATE ISSUED ON 19/04/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: ELMHURST FARM BOW LANE WITHYBROOK NR RUGBY, WARKS CV7 9LQ

View Document

16/03/8916 March 1989 AUDITOR'S RESIGNATION

View Document

13/12/8813 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/04/888 April 1988 DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: ASTLEY LANE BEDWORTH NUNEATON WARWICKSHIRE CV12 0LW

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/08/8521 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8521 August 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information