TRUSTSEAL 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 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

18/02/2518 February 2025 Appointment of Mr Matthew Booth as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Fredrik Johansson as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Carl Kjellme as a director on 2025-02-18

View Document

08/01/258 January 2025 Satisfaction of charge 031099680017 in full

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Christopher Gwyn Booth as a secretary on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Christopher Gwyn Booth as a director on 2023-05-25

View Document

24/05/2324 May 2023 Termination of appointment of Thomas Tennant Fothergill as a director on 2023-05-12

View Document

10/05/2310 May 2023 Satisfaction of charge 031099680019 in full

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Previous accounting period shortened from 2022-10-31 to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

15/06/2015 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

12/06/1912 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUSTSEAL HOLDINGS LTD

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GWYN BOOTH

View Document

16/10/1716 October 2017 CESSATION OF CHRISTOPHER GWYN BOOTH AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF CHRISTOPHER GWYN BOOTH AS A PSC

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

26/10/1526 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031099680017

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

24/06/1424 June 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

15/11/1315 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

02/11/122 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/10/1122 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES REDHEAD / 04/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GWYN BOOTH / 04/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON STUART WRAGG / 04/10/2010

View Document

01/11/101 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GWYN BOOTH / 04/10/2010

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON STUART WRAGG / 03/10/2009

View Document

05/11/095 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES REDHEAD / 03/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GWYN BOOTH / 03/10/2009

View Document

01/09/091 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

06/06/096 June 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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