T S C SEALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-09-30 |
14/10/2214 October 2022 | Registered office address changed from Unit 4 Atlantic Court Chivenor Barnstaple EX31 4FP England to Unit 4 Atlantic Court North Devon Business Park Braunton Barnstaple EX31 4FP on 2022-10-14 |
13/10/2213 October 2022 | Appointment of Mr Harry Jack Lucas as a director on 2022-09-30 |
13/10/2213 October 2022 | Registered office address changed from 7 the Close Norwich NR1 4DJ England to Unit 4 Atlantic Court Chivenor Barnstaple EX31 4FP on 2022-10-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
26/05/2126 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN SMITH / 09/06/2020 |
19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE SCHULER / 09/06/2020 |
19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SCHULER / 09/06/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
13/03/1913 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | DIRECTOR APPOINTED MS LUCY LUCAS |
09/07/189 July 2018 | CURREXT FROM 30/06/2019 TO 30/09/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1610 August 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O GRAHAM WUYTS & CO VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SYDNEY LUCAS / 01/09/2011 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 8 CUTTERBURROW LANE BRAUNTON DEVON EX33 1FB ENGLAND |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SYDNEY LUCAS / 01/01/2011 |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 8 CUTTERBORROW LANE BRAUNTON DEVON EX33 1FB ENGLAND |
27/06/1127 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
26/02/1126 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR |
08/06/108 June 2010 | 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