SEASPEED MARINE CONSULTING LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Certificate of change of name

View Document

10/05/2210 May 2022 Change of name notice

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERIC PERDRIX

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAYWARD

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REDUCE ISSUED CAPITAL 22/07/2014

View Document

18/08/1418 August 2014 18/08/14 STATEMENT OF CAPITAL GBP 1

View Document

18/08/1418 August 2014 STATEMENT BY DIRECTORS

View Document

18/08/1418 August 2014 SOLVENCY STATEMENT DATED 22/07/14

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 STATEMENT BY DIRECTORS

View Document

30/06/1430 June 2014 30/06/14 STATEMENT OF CAPITAL GBP 103285

View Document

30/06/1430 June 2014 SHARE PREMIUM & CAPITAL REDEMPTION RESERVE BE REDUCED 19/06/2014

View Document

30/06/1430 June 2014 SOLVENCY STATEMENT DATED 19/06/14

View Document

24/12/1324 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM AUBONE HARE / 01/04/2011

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 59 LAFONE STREET LONDON SE1 2LX

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MER CHRISTOPHER MICHAEL HAYWARD

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY FARRELLY

View Document

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM AUBONE HARE / 01/04/2012

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, SECRETARY BARRY FARRELLY

View Document

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC VINCENT PERDRIX / 15/12/2011

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERIC VINCENT PERDRIX / 01/12/2010

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BRENDEN FARRELLY / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM AUBONE HARE / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERIC VINCENT PERDRIX / 17/12/2009

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 SECRETARY APPOINTED MR BARRY BRENDAN FARRELLY

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY ANNA-MALIN ELIASSON

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ERIC MEADOWS

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARRISON

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER HICKSON

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS; AMEND

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS; AMEND

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

03/01/043 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS; AMEND

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 27/11/00; NO CHANGE OF MEMBERS

View Document

30/01/0130 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 27/11/99; NO CHANGE OF MEMBERS

View Document

23/01/0023 January 2000 LOCATION OF DEBENTURE REGISTER

View Document

06/01/006 January 2000 LOCATION OF DEBENTURE REGISTER

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 115 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

02/12/982 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/982 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 RE SH HOLDERS AGMT 20/12/96

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

28/11/9628 November 1996 ALTER MEM AND ARTS 18/11/96

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

29/11/9429 November 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 CONVE 19/10/90

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/902 November 1990 VARYING SHARE RIGHTS AND NAMES 19/10/90

View Document

02/11/902 November 1990 REDEMPTION OF SHARES 15/05/89

View Document

02/11/902 November 1990 REDEMPTION OF SHARES 19/10/90

View Document

02/11/902 November 1990 £ SR 157278@1 15/05/89

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/01/9016 January 1990 COMPANY NAME CHANGED HOULDER OFFSHORE ENGINEERING (19 87) LIMITED CERTIFICATE ISSUED ON 17/01/90

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ALTER MEM AND ARTS 190888

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 ARTICLES OF ASSOCIATION

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8720 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8717 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: 2106811 LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

05/06/875 June 1987 COMPANY NAME CHANGED NOTCHSYMBOL LIMITED CERTIFICATE ISSUED ON 05/06/87

View Document

14/05/8714 May 1987 ***** MEM AND ARTS ********

View Document

14/05/8714 May 1987 ***** MEM AND ARTS ********

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

View Document

06/03/876 March 1987 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