SEASAFE MARINE SOFTWARE & COMPUTATION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

08/04/248 April 2024 Full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Termination of appointment of Boris Rodov as a director on 2023-01-22

View Document

03/08/233 August 2023 Full accounts made up to 2022-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

09/11/219 November 2021 Cessation of Lrqa Group Limited as a person with significant control on 2021-07-01

View Document

09/11/219 November 2021 Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Notification of Lloyd's Register Marine Limited as a person with significant control on 2021-07-01

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BORIS RODOV / 08/05/2019

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MRS TRACEY ANNE BIGMORE

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

04/05/184 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR TERENCE WILLIAM CARR

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLEY

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELOS PAMPOS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR GWYNNE LEWIS

View Document

03/11/173 November 2017 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CHAD COLBY-BLAKE

View Document

11/07/1711 July 2017 SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY CARLA STONE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/03/177 March 2017 SECRETARY APPOINTED CARLA STONE

View Document

17/02/1717 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/16

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM, 30 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1BN

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR GWYNNE DUDLEY WELFORD LEWIS

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR ADAM MARK PEARCE

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR JAMES EDWARD STUART

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR ANGELOS PAMPOS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR DOMBAGAHAPATHIRAGE WIJENDRA RASIKA PEIRIS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLEY

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY NEW ROAD NOMINEES LIMITED

View Document

19/07/1619 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW ROAD NOMINEES LIMITED / 17/06/2011

View Document

07/07/117 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BORIS RODOV / 17/06/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 NC INC ALREADY ADJUSTED 12/04/2010

View Document

10/06/1010 June 2010 12/04/10 STATEMENT OF CAPITAL GBP 6

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 COMPANY NAME CHANGED SEASAFE MARINE SOFTWARE & COMPUT ATION LIMITED CERTIFICATE ISSUED ON 08/09/99

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 18 THE STEYNE, BOGNOR REGIS, WEST SUSSEX PO21 1TP

View Document

17/06/9917 June 1999 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