SEALMASTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Clive Morris as a director on 2025-04-03

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/08/254 August 2025 NewTermination of appointment of Clive Morris as a secretary on 2025-04-03

View Document

17/04/2517 April 2025 Appointment of Mr Andrew Vincent David Mcclymont as a director on 2025-04-03

View Document

17/04/2517 April 2025 Appointment of Mr Lee Martin Williams as a director on 2025-04-03

View Document

17/04/2517 April 2025 Appointment of Mr Carl Layton Harris as a director on 2025-04-03

View Document

03/04/253 April 2025 Resolutions

View Document

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

View Accounts

10/03/2510 March 2025 Registered office address changed from Unit 4 Metalcroft Court Seawall Road Cardiff CF24 5th United Kingdom to Unit 4 Metalcraft Court Seawall Road Cardiff CF24 5th on 2025-03-10

View Document

05/03/255 March 2025 Satisfaction of charge 024488460007 in full

View Document

05/03/255 March 2025 Satisfaction of charge 3 in full

View Document

05/03/255 March 2025 Satisfaction of charge 024488460009 in full

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

26/06/2426 June 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

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Registered office address changed from Unit 85 Seawall Road Cardiff CF24 5th United Kingdom to Unit 4 Metalcroft Court Seawall Road Cardiff CF24 5th on 2023-03-13

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

29/09/2129 September 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

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1417 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024488460009

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024488460008

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024488460007

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1215 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM UNIT 4 INTERCHANGE 48 EXCELSIOR ROAD CARDIFF CF14 3AX

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MCCLYMONT / 01/10/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MORRIS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MCCLYMONT / 01/10/2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 £ IC 1000/732 31/01/07 £ SR 268@1=268

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: MALVERN DRIVE TY GLAS INDUSTRIAL ESTATE CARDIFF SOUTH GLAMORGAN CF14 5WW

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/10/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/987 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9729 September 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/969 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 S386 DISP APP AUDS 06/02/96

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

30/11/9430 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 16 CLODIEN AVENUE HEATH CARDIFF CF4 3NP

View Document

12/10/9312 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 16 ST. ANDREWS CRESCENT CARDIFF CF1 3RD

View Document

27/06/9127 June 1991 NEW SECRETARY APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 Memorandum and Articles of Association

View Document

17/06/9117 June 1991 ALTER MEM AND ARTS 07/06/91

View Document

17/06/9117 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/917 March 1991 COMPANY NAME CHANGED RJT 142 LIMITED CERTIFICATE ISSUED ON 08/03/91

View Document

04/12/894 December 1989 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