EXTRUDASEAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewCessation of Christopher Donald Byers as a person with significant control on 2025-07-01

View Document

10/07/2510 July 2025 NewNotification of Coba Automotive (Uk) Limited as a person with significant control on 2025-07-01

View Document

10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 NewSatisfaction of charge 078192620003 in full

View Document

02/05/252 May 2025 Change of details for Mr Christopher Donald Byers as a person with significant control on 2025-03-10

View Document

02/05/252 May 2025 Director's details changed for Mr Christopher Donald Byers on 2025-03-10

View Document

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

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Change of details for Mr Christopher Donald Byers as a person with significant control on 2016-04-06

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD BYERS / 06/04/2016

View Document

30/10/2030 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078192620003

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078192620001

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078192620002

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/05/1619 May 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

09/11/159 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 27/07/2015

View Document

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

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR PAUL JAMES

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078192620001

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE READER / 22/10/2011

View Document

01/11/121 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD BYERS / 22/11/2011

View Document

28/08/1228 August 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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