UNIQUE SEAFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

26/05/2526 May 2025 Termination of appointment of Nicholas Mackie as a secretary on 2025-05-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUGHES

View Document

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

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ARJUN RAMCHANDANI

View Document

10/09/1510 September 2015 AUDITOR'S RESIGNATION

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ELDRIDGE

View Document

31/07/1531 July 2015 SECRETARY APPOINTED NICHOLAS MACKIE

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 COMPANY NAME CHANGED SEAFLEX LTD. CERTIFICATE ISSUED ON 09/08/13

View Document

09/08/139 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRADING / 11/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN MOHAN RAMCHANDANI / 11/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HIMANSHU SURESH GANDHI / 11/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ELDRIDGE / 11/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN HUGHES / 11/05/2013

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN HUGHES / 11/05/2012

View Document

28/06/1228 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / HIMANSHU SURESH GANDHI / 11/05/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRADING / 12/05/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN MOHAN RAMCHANDANI / 11/05/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ELDRIDGE / 11/05/2012

View Document

27/07/1127 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY JANE BOARD

View Document

22/07/1122 July 2011 SECRETARY APPOINTED RICHARD ELDRIDGE

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM SEAFLEX LTD SAMUEL WHITES BRIDGE ROAD COWES ISLE OF WIGHT PO31 7RA

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR RAYMOND JOHN HUGHES

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED HIMANSHU SURESH GANDHI

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED ARJUN MOHAN RAMCHANDANI

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED GRAHAM BRADING

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANE BOARD

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BOARD

View Document

18/05/1118 May 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM SAMUEL WHITES BRIDGE ROAD COWES ISLE OF WIGHT PO31 7RA

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/06/068 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 COMPANY NAME CHANGED SEAFLEX (ISLE OF WIGHT) LIMITED CERTIFICATE ISSUED ON 21/09/89

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

15/02/8815 February 1988 WD 15/01/88 AD 27/11/87--------- PREMIUM £ SI 998@1=998 £ IC 2/1000

View Document

23/01/8823 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

23/08/8723 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8723 June 1987 NEW SECRETARY APPOINTED

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: 135 ELM GROVE SOUTHSEA HANTS PO5 1QB

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/8715 June 1987 ALTER MEM AND ARTS 090487

View Document

15/06/8715 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: 8 BATTERY STREET STONEHOUSE PLYMOUTH PL1 3JQ

View Document

24/04/8724 April 1987 COMPANY NAME CHANGED MILERN LIMITED CERTIFICATE ISSUED ON 24/04/87

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information