SEALAND SURVEY CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/06/2330 June 2023 Director's details changed for Mr Jamie-Lee Richardson on 2023-06-30

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ASHLEY MCHUGH / 03/05/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE ASHLEY MCHUGH / 03/05/2018

View Document

05/07/185 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ASHLEY MCHUGH

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ASHLEY MCHUGH / 01/11/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR JAMIE-LEE RICHARDSON

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/09/1327 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/123 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCHUGH

View Document

01/12/111 December 2011 DIRECTOR APPOINTED LUKE ASHLEY MCHUGH

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1125 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH MCHUGH / 01/10/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MCHUGH / 01/10/2010

View Document

22/11/1022 November 2010 CURREXT FROM 31/08/2010 TO 30/11/2010

View Document

20/10/1020 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MCHUGH / 05/08/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM UNIT A EXPRESS WAY BUSINESS PARK STATION ROAD QUEENSFERRY FLINTSHIRE NORTH WALES CH5 2TF

View Document

27/07/1027 July 2010 Annual return made up to 5 August 2009 with full list of shareholders

View Document

14/06/1014 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 31/08/08 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 31/08/07 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM, 12 NICHOLAS STREET, CHESTER, CHESHIRE, CH1 2NX

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 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