FTL SEALS TECHNOLOGY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2024-12-31

View Document

05/08/255 August 2025 NewTermination of appointment of Lisa Michelle Anderson as a secretary on 2025-05-30

View Document

05/08/255 August 2025 NewAppointment of Mr Steven Martin Samp as a director on 2025-05-30

View Document

05/08/255 August 2025 NewAppointment of Mr Samuel Veijo Rayburn as a secretary on 2025-05-30

View Document

09/06/259 June 2025 Termination of appointment of Abhishek Khandelwal as a director on 2025-05-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

03/12/243 December 2024 Secretary's details changed for Lisa Michelle Anderson on 2024-12-03

View Document

14/10/2414 October 2024 Change of details for Idex Uk Investment Ltd as a person with significant control on 2024-10-14

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Appointment of Abhishek Khandelwal as a director on 2024-02-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/01/2419 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB

View Document

05/01/245 January 2024 Termination of appointment of Bret Alan Prybylski as a director on 2023-11-09

View Document

10/11/2310 November 2023 Director's details changed for Bret Alan Prybylski on 2023-10-31

View Document

10/10/2310 October 2023 Appointment of Bret Alan Prybylski as a director on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Idex Uk Investment Ltd as a person with significant control on 2023-10-02

View Document

15/09/2315 September 2023 Termination of appointment of William Kevin Grogan as a director on 2023-09-15

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Guido Jeifetz as a director on 2023-07-01

View Document

05/07/235 July 2023 Termination of appointment of Hynek Jakubicek as a director on 2023-07-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Neil Thompson as a director on 2022-07-14

View Document

18/10/2218 October 2022 Appointment of William Kevin Grogan as a director on 2022-10-10

View Document

18/10/2218 October 2022 Appointment of Jenna Myszak as a director on 2022-10-10

View Document

18/10/2218 October 2022 Termination of appointment of Edward Stone Riley as a director on 2022-07-14

View Document

18/10/2218 October 2022 Termination of appointment of Marc Arthur Uleman as a director on 2022-07-14

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Abogado Nominees Limited as a secretary on 2022-04-28

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Appointment of Hynek Jakubicek as a director on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Andrew John Hewitt as a director on 2021-05-31

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC MCKINLEY

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY BRIAN HANIGAN

View Document

03/03/203 March 2020 DIRECTOR APPOINTED EDWARD STONE RILEY

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED ERIC SHAWN MCKINLEY

View Document

14/02/1714 February 2017 SECRETARY APPOINTED LISA MICHELLE ANDERSON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY CRAIG BOYD

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JUNE FIELDING

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE BERTOLDO

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED NEIL THOMPSON

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED JUNE FIELDING

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED ALEXANDRE WERNECK BERTOLDO

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD GILLYON

View Document

11/11/1511 November 2015 SECRETARY APPOINTED CRAIG TROUPE BOYD

View Document

11/11/1511 November 2015 SECRETARY APPOINTED BRIAN PATRICK HANIGAN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MARC ARTHUR ULEMAN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC ASHLEMAN

View Document

22/01/1522 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED PETER DAVID TAYLOR

View Document

01/08/141 August 2014 DIRECTOR APPOINTED ANDREW JOHN HEWITT

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED ERIC DAVID ASHLEMAN

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GORMAN

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAOLO BENEDETTO

View Document

17/02/1417 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

19/09/1319 September 2013 SECTION 519 CA 2006

View Document

19/09/1319 September 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 SAIL ADDRESS CREATED

View Document

25/04/1325 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SNOWDON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN WILKINSON

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR EDWARD CHRISTOPHER PAUL GILLYON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN WILKINSON

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MARK FRANCIS GORMAN

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR PAOLO BENEDETTO

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP TODD

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN WILKINSON

View Document

14/03/1314 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SNOWDON / 15/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TODD / 15/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILKINSON / 15/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM SMITH / 15/01/2010

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN WILKINSON / 02/06/2008

View Document

18/04/0818 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 £ IC 900/550 29/04/05 £ SR [email protected]=350

View Document

10/05/0510 May 2005 SHARE PURC AGREEMENT 29/04/05

View Document

10/05/0510 May 2005 £ IC 1250/900 29/04/05 £ SR [email protected]=350

View Document

10/05/0510 May 2005 SHAR PURCHASE AGREEMENT 29/04/05

View Document

26/04/0526 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 £ IC 1875/1250 30/01/03 £ SR [email protected]=625

View Document

22/04/0322 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/0311 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED SIGMA EPSILON LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

03/07/983 July 1998 SUB DIV/RE AGREEMENT 19/03/98

View Document

03/07/983 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/98

View Document

03/07/983 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/98

View Document

03/07/983 July 1998 NC INC ALREADY ADJUSTED 19/03/98

View Document

03/07/983 July 1998 ADOPT MEM AND ARTS 19/03/98

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED PINCO 1011 LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 RE SHARE AGREEMENT 19/03/98

View Document

26/03/9826 March 1998 NC INC ALREADY ADJUSTED 19/03/98

View Document

26/03/9826 March 1998 S-DIV 19/03/98

View Document

26/03/9826 March 1998 ADOPT MEM AND ARTS 19/03/98

View Document

26/03/9826 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/98

View Document

26/03/9826 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/98

View Document

26/03/9826 March 1998 VARYING SHARE RIGHTS AND NAMES 19/03/98

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 41 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NS

View Document

25/03/9825 March 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 £ NC 1000/1875 19/03/98

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 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