SEA SOURCE PROCESSING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

06/08/256 August 2025 NewTermination of appointment of Mark Mccullough as a director on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from 30 30 the Harbour Kilkeel Newry Co Down BT34 4AX Northern Ireland to 30 the Harbour Kilkeel Newry Co Down BT34 4AX on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from The Harbour the Harbour Kilkeel Co. Down BT34 4AX to 30 30 the Harbour Kilkeel Newry Co Down BT34 4AX on 2025-08-06

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

07/10/247 October 2024 Appointment of Mr David Campbell as a director on 2024-10-04

View Document

07/10/247 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Appointment of Mr Brian Matthew Cunningham as a director on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Mr Mark Mccullough as a director on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Mr Mark Mccullough as a director on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of William David Hill as a director on 2024-10-04

View Document

01/08/241 August 2024 Termination of appointment of Alan Mcculla as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Brian Chambers as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Margaret Jean More as a director on 2024-07-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/09/2228 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

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR HORACE MCKEE

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR WARREN ALAN CAMPBELL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNEY

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR GORDON CAMPBELL

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ALAN CHAMBERS

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CASSIDY

View Document

16/06/1616 June 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

23/09/1523 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6266850002

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6266850001

View Document

09/01/159 January 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

16/09/1416 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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