SEAMLESS SENSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE BURBIDGE / 26/10/2015

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD MELLOR

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
3 ASHWELL COURT
WOODTHORPE
NOTTINGHAM
NG5 4EQ
UNITED KINGDOM

View Document

05/11/135 November 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 SECRETARY APPOINTED DR EDWARD MELLOR

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED COLIN ANTHONY HOWELL

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR PETER LESLIE BURBIDGE

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD MELLOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM NOTTINGHAM GEOSPATIAL BUILDING INNOVATION BUILDING UNIVERSITY OF NOTTINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG7 2TU

View Document

23/10/1223 October 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/12/1127 December 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD WILLIAM MELLOR / 25/07/2011

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM LOUGHBOROUGH INNOVATION CENTRE EPPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3EH

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY SMART B2B SERVICES LTD

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD WILLIAM MELLOR / 25/07/2010

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMART B2B SERVICES LTD / 25/07/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MELLOR / 01/01/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: FIELDS HOUSE, OLD FIELDS ROAD BOCAM PARK BRIDGEND BRIDGEND CF35 5LJ

View Document

25/07/0725 July 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