SEAFREIGHT STRATEGIES & SOLUTIONS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

27/03/2427 March 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

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Peter Samuels on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Dawn Valerie Samuels as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

27/04/2227 April 2022 Secretary's details changed for Miss Gabriella Mairead Albertina Samuels on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Dawn Valerie Samuels on 2022-04-01

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR PETER SAMUELS

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED EXPORT DOCUMENTATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN VALERIE SAMUELS / 21/11/2016

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS GABRIELLA MAIREAD ALBERTINA SAMUELS / 21/11/2016

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS GABRIELLE MAIREAD ALBERTINA SAMUELS / 21/11/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MISS GABRIELLE MAIREAD ALBERTINA SAMUELS

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY GLADYS PATTERSON

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN VALERIE SAMUELS / 07/12/2009

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 24 THE GREEN WOUGHTON ON THE GREEN MILTON KEYNES BUCKINGHAMSHIRE MK6 3BE

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: C/O WHEELER BYRNE 1ST FLOOR 9 WARREN YARD, WARREN FARM WOLVERTON MILL, MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 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