SEAL FIRE & AIRSEALING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from Oak House Market Place North End Bedale DL8 1AQ England to Trinity House Thurston Road Northallerton DL6 2NA on 2025-03-10

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Director's details changed for Mr John Edward Dunkin Holdsworth on 2022-02-28

View Document

19/12/2219 December 2022 Change of details for Mr John Edward Dunkin Holdsworth as a person with significant control on 2022-02-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

11/03/2011 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/204 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 1

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117474250001

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR JOHN EDWARD DUNKIN HOLDSWORTH

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY MARK NIGHTINGALE

View Document

03/01/193 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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