SEALABILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/08/251 August 2025 NewSatisfaction of charge 3 in full

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Termination of appointment of Charles Stephen Pattison as a secretary on 2025-03-28

View Document

04/04/254 April 2025 Notification of Hillside Group Holdings Limited as a person with significant control on 2025-03-28

View Document

04/04/254 April 2025 Cessation of Charles Stephen Pattison as a person with significant control on 2025-03-28

View Document

04/04/254 April 2025 Termination of appointment of Nicola Pattison as a director on 2025-03-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Second filing of Confirmation Statement dated 2024-11-24

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

27/11/2427 November 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

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Mrs Nicola Pattison on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Charles Stephen Pattison on 2023-07-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

07/12/217 December 2021 Total exemption full 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

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

29/04/1929 April 2019 ADOPT ARTICLES 03/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR KARL DAVIES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 ISSUED SHARE CAPITAL 06/03/2014

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLES STEPHEN PATTISON / 01/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN PATTISON / 01/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PATTISON / 01/11/2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR MICHAEL MORAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ALTER ARTICLES 23/11/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 £ IC 58/41 01/09/97 £ SR 17@1=17

View Document

30/10/9730 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: ELMHURST FARM BOW LANE WITHYBROOK COVENTRY CV7 9LQ

View Document

07/01/977 January 1997 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 £ IC 100/58 25/11/96 £ SR 42@1=42

View Document

28/11/9628 November 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/11/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9515 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/08/9115 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

02/07/912 July 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: ASHBOURNE HOUSE FISHPONDS ROAD BRISTOL B55 6SH

View Document

23/06/8923 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/11/8825 November 1988 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