SEALAND SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Secretary's details changed for Stella Maris Davey on 2024-02-19 |
26/02/2426 February 2024 | Change of details for Mrs Stella Maris Davey as a person with significant control on 2024-02-19 |
26/02/2426 February 2024 | Change of details for Mr Peter Simon Vivian Davey as a person with significant control on 2024-02-19 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/01/219 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON VIVIAN DAVEY / 17/01/2017 |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARIS DAVEY / 17/01/2017 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
23/01/1623 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
07/12/137 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/04/123 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM |
20/04/1120 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARIS DAVEY / 18/02/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON VIVIAN DAVEY / 18/02/2010 |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM GRAFTON HOUSE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0618 April 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
18/04/0518 April 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
01/04/031 April 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
09/04/029 April 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
20/03/0120 March 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
17/03/0017 March 2000 | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
15/03/9915 March 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
15/03/9915 March 1999 | NEW DIRECTOR APPOINTED |
15/03/9915 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/9926 February 1999 | SECRETARY RESIGNED |
26/02/9926 February 1999 | DIRECTOR RESIGNED |
26/02/9926 February 1999 | REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP |
18/02/9918 February 1999 | 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