SEASCOPE TRAINING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-23 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
29/07/2129 July 2021 | Termination of appointment of Peter Cummins as a director on 2021-07-23 |
29/07/2129 July 2021 | Termination of appointment of David Martin Kelly as a director on 2021-07-23 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CESSATION OF ALFRED JAMES HINCKS AS A PSC |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM UNIT 15 CLOCK TOWER PARK NEW HALL LONGMOOR LANE LIVERPOOL MERSEYSIDE L10 1LD ENGLAND |
18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFIE HINCKS |
18/09/1918 September 2019 | CESSATION OF ALFIE JAMES HINCKS AS A PSC |
10/09/1910 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFIE HINCKS |
06/09/196 September 2019 | ALTER ARTICLES 23/07/2019 |
06/09/196 September 2019 | ARTICLES OF ASSOCIATION |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR PETER CUMMINS |
28/08/1928 August 2019 | DIRECTOR APPOINTED MRS MAUREEN PATRICIA DELAHUNTY-KEHOE |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR DAVID MARTIN KELLY |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN DELAHUNTY-KEHOE |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM C/O ACES21 CFM LTD SHIPWRIGHTS HOUSE QUEENS DOCK COMMERCIAL CENTRE NORFOLK STREET LIVERPOOL L1 0BG |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/03/1719 March 2017 | Annual accounts small company total exemption made up to 29 March 2016 |
20/12/1620 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts for year ending 29 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
31/07/1531 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFIE JAMES HINCKS / 26/05/2015 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
29/07/1429 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM QUEENS DOCK BUSINESS CENTRE QUEENS DOCK BUSINESS CENTRE 2ND FLR SHIPWRIGHT HOUSE 67 - 83 NORFOLK STREET LIVERPOOL L1 0BG ENGLAND |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 6 MARYBONE LIVERPOOL MERSEYSIDE L3 2BY ENGLAND |
24/07/1324 July 2013 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
23/07/1323 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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