CTL SEAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Director's details changed for Mr Arron Flint on 2025-07-26 |
15/08/2515 August 2025 New | Director's details changed for Mr Luke Andrew England on 2025-07-04 |
14/08/2514 August 2025 New | Director's details changed for Mrs Julie Ann Globe on 2025-08-02 |
20/05/2520 May 2025 | Director's details changed for Mr Jamie Black on 2025-05-13 |
16/12/2416 December 2024 | Full accounts made up to 2024-03-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Satisfaction of charge 068374520002 in full |
05/07/235 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Director's details changed for Mr Andrew Trevor England on 2021-11-24 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Memorandum and Articles of Association |
01/12/211 December 2021 | Statement of capital following an allotment of shares on 2021-11-24 |
01/12/211 December 2021 | Change of details for Diamond Engineering Group Limited as a person with significant control on 2021-11-24 |
01/12/211 December 2021 | Appointment of Mr Arron Flint as a director on 2021-11-24 |
01/12/211 December 2021 | Appointment of Mr Roy Dyson as a director on 2021-11-24 |
01/12/211 December 2021 | Appointment of Mr Jamie Black as a director on 2021-11-24 |
01/12/211 December 2021 | Appointment of Mr Paul Terence Davison as a director on 2021-11-24 |
01/12/211 December 2021 | Appointment of Mr Richard Wright as a director on 2021-11-24 |
01/12/211 December 2021 | Appointment of Mrs Julie Ann Globe as a director on 2021-11-24 |
29/09/2129 September 2021 | Accounts for a small company made up to 2021-03-31 |
23/06/2123 June 2021 | Change of details for Ctl Seal (Holdings) Limited as a person with significant control on 2021-04-23 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
02/11/202 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068374520002 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/09/1812 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 03/11/2017 |
31/08/1731 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
23/01/1723 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
09/03/169 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
26/08/1526 August 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
27/04/1527 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
07/01/157 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
17/04/1417 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
17/09/1317 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
16/04/1316 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
25/07/1225 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
18/04/1218 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
26/09/1126 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
09/05/119 May 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
19/11/1019 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
10/05/1010 May 2010 | SAIL ADDRESS CREATED |
10/05/1010 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
26/06/0926 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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