SEABED RESOURCES DEVELOPMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewResolutions

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

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

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Sarah Catherine Cridland as a director on 2024-03-05

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

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

View Accounts

15/11/2315 November 2023 Notification of Walter Sognnes as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Withdrawal of a person with significant control statement on 2023-11-14

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Christopher Jeffery Richard Williams as a secretary on 2023-07-01

View Document

02/08/232 August 2023 Termination of appointment of Christopher Jeffery Richard Williams as a director on 2023-07-01

View Document

01/06/231 June 2023 Cessation of Lockheed Martin Uk Holdings Limited as a person with significant control on 2023-03-14

View Document

01/06/231 June 2023 Termination of appointment of Deirdre Angela Davis-Washington as a secretary on 2023-03-14

View Document

01/06/231 June 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Registered office address changed from C/O Lockheed Martin Uk Limited Legal Counsel Building 7000 Langstone Technology Park Langstone Hampshire PO9 1SW England to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mrs Sarah Catherine Cridland as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Walter Sognnes as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Paul Nigel Livingston as a director on 2023-03-14

View Document

31/03/2331 March 2023 Termination of appointment of Jennifer Ann Warren as a director on 2023-03-14

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

21/12/2221 December 2022 Termination of appointment of Chanel Maelia Bradden as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mrs. Deirdre Angela Davis-Washington as a secretary on 2022-12-20

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

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

View Document

04/08/214 August 2021 Termination of appointment of Peter William David Ruddock as a director on 2021-07-29

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH SPICKERMANN

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 SECRETARY APPOINTED CHRISTOPHER JEFFERY RICHARD WILLIAMS

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN STEVENS

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA REINERS

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DAVID RUDDOCK / 30/03/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 04/01/16 STATEMENT OF CAPITAL GBP 11650000

View Document

03/05/163 May 2016 SECRETARY APPOINTED SECRETARY JOHN EDWIN STEVENS

View Document

03/05/163 May 2016 SECRETARY APPOINTED CHANEL MAELIA BRADDEN

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM C/O MACRAE & CO LLC 100 CANNON STREET LONDON EC4N 6EU

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARREN

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED DIRECTOR JENNIFER ANN WARREN

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR RALPH SPICKERMANN

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MS JENNIFER ANN WARREN

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED DIRECTOR RALPH SPICKERMANN

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR PETER WILLIAM DAVID RUDDOCK

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JEFFERY RICHARD WILLIAMS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY DOROTA SALINGER

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 10250000

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CUNNINGHAM

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MACLAUCHLAN

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED DIRECTOR LINDA JO DEMEYER REINERS

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 59 LAFONE STREET LONDON SE1 2LX UNITED KINGDOM

View Document

20/06/1320 June 2013 20/06/13 STATEMENT OF CAPITAL GBP 1000000

View Document

06/03/136 March 2013 COMPANY NAME CHANGED SEABED RESOUCE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

07/02/137 February 2013 COMPANY NAME CHANGED SEABED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

18/01/1318 January 2013 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