VIEWS OF THE SEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Secretary's details changed for Wincham Accountancy Limited on 2024-04-02

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

09/03/169 March 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

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 10/12/2012

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 ALTER MEM AND ARTS 31/01/2012

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED THIERRY PATRICE MARIE LE BRUN

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN CAVE

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN MARLEY

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON BALDWIN

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSANNE DIXON

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED CATHERINE MARIE JEANINE STEPHANIE LE BRUN

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED

View Document

27/01/1227 January 2012 CORPORATE SECRETARY APPOINTED WINCHAM LEGAL LIMITED

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED KAREN MARGARET MARLEY

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED DEAN ANDREW CAVE

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED ALISON CHRISTINE BALDWIN

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON BALDWIN

View Document

01/02/111 February 2011 26/04/10 STATEMENT OF CAPITAL GBP 748492

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN CAVE

View Document

01/02/111 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN MARLEY

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH BURKINSHAW

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE KATHRYN DIXON / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINE BALDWIN / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FREDERICK BURKINSHAW / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW CAVE / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET MARLEY / 01/03/2010

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES 4 U SECRETARIES LIMITED / 01/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED ALISON CHRISTINE BALDWIN

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED KAREN MARGARET MARLEY

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED DEAN ANDREW CAVE

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED SUSANNE KATHRYN DIXON

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED KENNETH FREDERICK BURKINSHAW

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM ROACH

View Document

25/03/0925 March 2009 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