SEAFORTH LEARNING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
28/05/2528 May 2025 | Registered office address changed from 16 Gold Tops Newport Gwent NP20 4PH to 62 Queens Road Penarth CF64 1DJ on 2025-05-28 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
03/01/253 January 2025 | Micro company accounts made up to 2024-04-05 |
26/07/2426 July 2024 | Previous accounting period extended from 2024-03-24 to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-03-24 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-25 to 2023-03-24 |
24/03/2324 March 2023 | Annual accounts for year ending 24 Mar 2023 |
23/03/2323 March 2023 | Change of details for Ms Julia Mary Hopkins as a person with significant control on 2023-03-01 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-03-25 |
23/03/2323 March 2023 | Director's details changed for Julia Mary Hopkins on 2023-03-01 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-26 to 2022-03-25 |
25/03/2225 March 2022 | Annual accounts for year ending 25 Mar 2022 |
29/12/2129 December 2021 | Director's details changed for Julia Mary Hopkins on 2021-11-22 |
29/12/2129 December 2021 | Change of details for Ms Julia Mary Hopkins as a person with significant control on 2021-11-22 |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-27 to 2021-03-26 |
26/03/2126 March 2021 | Annual accounts for year ending 26 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20 |
09/04/209 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | Annual accounts for year ending 27 Mar 2020 |
23/03/2023 March 2020 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
28/03/1928 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
29/12/1829 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
26/03/1826 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/03/161 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | APPOINTMENT TERMINATED, SECRETARY JEROME BRYAN |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 94 PLYMOUTH ROAD, PENARTH CARDIFF VALE OF GLAMORGAN CF64 5DL |
15/02/1315 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY HOPKINS / 01/10/2009 |
15/02/1015 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
14/02/0714 February 2007 | 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