SSR SEATON LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024 Director's details changed for Mr Alexander David Kelson Brierley on 2024-01-09

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

02/04/232 April 2023 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-02

View Document

01/12/221 December 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-12-01

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ROSSER / 20/07/2020

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / BELISAMA ENERGY LIMITED / 21/10/2018

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ALEXANDER DAVID KELSON BRIERLEY

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED KATRINA SHENTON

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODWIN

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED THOMAS JAMES ROSSER

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAM REYNOLDS

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

30/10/1730 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

13/07/1713 July 2017 CESSATION OF SIRIUS RENEWABLE ENERGY LTD AS A PSC

View Document

12/07/1712 July 2017 CESSATION OF SBC RENEWABLES LTD AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELISAMA ENERGY LIMITED

View Document

28/06/1728 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE ENGLAND

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED DAVID ROY GOODWIN

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR SAM WILLIAM REYNOLDS

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR FABIO SPUCCHES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR BORIS SCHUBERT

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM HAMILTON HOUSE HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SUITE C, THIRD FLOOR HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE ENGLAND

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR FABIO SALVATORE ANGELO SPUCCHES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR BORIS MATTHIAS CHRISTIAN SCHUBERT

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM RUSSEL HOUSE MILL ROAD LANGLEY MOOR CO. DURHAM DH7 8HJ UNITED KINGDOM

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES STEYNOR

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 ADOPT ARTICLES 30/08/2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

02/06/162 June 2016 30/06/15 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY STEYNOR / 30/06/2015

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information