SEALAND PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Current accounting period extended from 2025-08-31 to 2025-12-31 |
09/06/259 June 2025 | Total exemption full accounts made up to 2024-08-31 |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
11/04/2511 April 2025 | Appointment of Mr Pascal Ochoa as a director on 2025-03-28 |
11/04/2511 April 2025 | Appointment of Ms Valérie Bernhardt as a director on 2025-03-28 |
10/04/2510 April 2025 | Notification of Michel Kahan as a person with significant control on 2025-03-28 |
10/04/2510 April 2025 | Termination of appointment of Miles Brynley Jones as a director on 2025-03-28 |
10/04/2510 April 2025 | Termination of appointment of Nigel Ahmed Danhash as a director on 2025-03-28 |
10/04/2510 April 2025 | Notification of Anne-Marie Choho as a person with significant control on 2025-03-28 |
10/04/2510 April 2025 | Cessation of Graeme Macdougall as a person with significant control on 2025-03-28 |
21/02/2521 February 2025 | Director's details changed for Mr Miles Brynley Jones on 2025-02-18 |
19/02/2519 February 2025 | Director's details changed for Mr Nigel Ahmed Danhash on 2025-02-18 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
08/07/248 July 2024 | Second filing for the cessation of Miles Brynley Jones as a person with significant control |
02/07/242 July 2024 | Second filing for the cessation of Nigel Ahmed Danash as a person with significant control |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-08-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-08-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Memorandum and Articles of Association |
15/02/2315 February 2023 | Resolutions |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
10/03/2110 March 2021 | Cessation of Nigel Ahmed Danhash as a person with significant control on 2021-03-03 |
10/03/2110 March 2021 | Cessation of Miles Brynley Jones as a person with significant control on 2021-03-03 |
14/04/2014 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 6 ORCHARD WAY ESHER SURREY KT10 9DY ENGLAND |
25/04/1925 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH JONES |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
03/09/183 September 2018 | 25/11/07 STATEMENT OF CAPITAL GBP 80.00 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/05/1821 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | SUB-DIVISION 31/12/15 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAEME MACDOUGALL / 09/02/2018 |
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 |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
17/02/1617 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
07/12/157 December 2015 | DIRECTOR APPOINTED MR GRAEME MACDOUGALL |
04/12/154 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES |
04/12/154 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PAMELA DANHASH |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 01/01/2015 |
03/06/153 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 01/01/2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
31/05/1431 May 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
24/04/1424 April 2014 | DIRECTOR APPOINTED MR MILES BRYNLEY JONES |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
11/06/1311 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
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 |
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 |
10/03/1310 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
06/07/126 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
06/07/126 July 2012 | APPOINTMENT TERMINATED, DIRECTOR MILES JONES |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
07/06/117 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
03/06/103 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 31/05/2010 |
19/05/1019 May 2010 | CURREXT FROM 31/05/2010 TO 31/08/2010 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | 31/05/08 TOTAL EXEMPTION FULL |
02/06/082 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | NEW DIRECTOR APPOINTED |
28/11/0728 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/11/0728 November 2007 | SECRETARY RESIGNED |
20/07/0720 July 2007 | COMPANY NAME CHANGED MANPOWER OFFSHORE LIMITED CERTIFICATE ISSUED ON 20/07/07 |
31/05/0731 May 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