SEALAND PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-12-31

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

11/04/2511 April 2025 Appointment of Mr Pascal Ochoa as a director on 2025-03-28

View Document

11/04/2511 April 2025 Appointment of Ms Valérie Bernhardt as a director on 2025-03-28

View Document

10/04/2510 April 2025 Notification of Michel Kahan as a person with significant control on 2025-03-28

View Document

10/04/2510 April 2025 Termination of appointment of Miles Brynley Jones as a director on 2025-03-28

View Document

10/04/2510 April 2025 Termination of appointment of Nigel Ahmed Danhash as a director on 2025-03-28

View Document

10/04/2510 April 2025 Notification of Anne-Marie Choho as a person with significant control on 2025-03-28

View Document

10/04/2510 April 2025 Cessation of Graeme Macdougall as a person with significant control on 2025-03-28

View Document

21/02/2521 February 2025 Director's details changed for Mr Miles Brynley Jones on 2025-02-18

View Document

19/02/2519 February 2025 Director's details changed for Mr Nigel Ahmed Danhash on 2025-02-18

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

08/07/248 July 2024 Second filing for the cessation of Miles Brynley Jones as a person with significant control

View Document

02/07/242 July 2024 Second filing for the cessation of Nigel Ahmed Danash as a person with significant control

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

10/03/2110 March 2021 Cessation of Nigel Ahmed Danhash as a person with significant control on 2021-03-03

View Document

10/03/2110 March 2021 Cessation of Miles Brynley Jones as a person with significant control on 2021-03-03

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 6 ORCHARD WAY ESHER SURREY KT10 9DY ENGLAND

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JONES

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

03/09/183 September 2018 25/11/07 STATEMENT OF CAPITAL GBP 80.00

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 SUB-DIVISION 31/12/15

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME MACDOUGALL / 09/02/2018

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM THE BUSINESS OF BUSINESS FOX HOUSE 3 FOX CLOSE WEYBRIDGE SURREY KT13 0AX

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR GRAEME MACDOUGALL

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA DANHASH

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 01/01/2015

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 01/01/2015

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MILES BRYNLEY JONES

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM THE BUSINESS OF BUSINESS ABBEY HOUSE WELLINGTON WAY, WEYBRIDGE SURREY KT13 0TT

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM THE BUSINESS OF BUSINESS FOX HOUSE 3 FOX CLOSE WEYBRIDGE SURREY KT13 0AX ENGLAND

View Document

10/03/1310 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/07/126 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR MILES JONES

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 31/05/2010

View Document

19/05/1019 May 2010 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED MANPOWER OFFSHORE LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

31/05/0731 May 2007 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