SEATECH HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewRegistered office address changed from Unit 14 Bottings Industrial Estate, Hillsons Road Curdridge Southampton Hampshire SO30 2DY to Unit 17, Solent Industrial Estate Shamblehurst Lane South Hedge End Southampton SO30 2FQ on 2025-10-27

View Document

14/04/2514 April 2025 Satisfaction of charge 064620450004 in full

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Registration of charge 064620450005, created on 2025-03-26

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

26/07/2426 July 2024 Satisfaction of charge 064620450003 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Appointment of Mrs Charlotte Elyse Ward as a director on 2024-05-01

View Document

08/04/248 April 2024 Registration of charge 064620450004, created on 2024-04-08

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

13/02/2413 February 2024 Particulars of variation of rights attached to shares

View Document

12/02/2412 February 2024 Change of details for Mr Glenn Alan Skelton as a person with significant control on 2024-02-02

View Document

12/02/2412 February 2024 Notification of Linda Helen Skelton as a person with significant control on 2024-02-02

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

10/01/2410 January 2024 Cessation of Hannah Elizabeth Ward as a person with significant control on 2020-01-01

View Document

10/01/2410 January 2024 Cessation of Michelle Genevieve Sheldon as a person with significant control on 2021-01-15

View Document

10/01/2410 January 2024 Notification of Glenn Alan Skelton as a person with significant control on 2016-04-06

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ELIZABETH WARD

View Document

08/01/208 January 2020 CESSATION OF CHARLOTTE ELYSE WARD AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064620450003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

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

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 SECOND FILING WITH MUD 02/01/14 FOR FORM AR01

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAT COLLINGWOOD

View Document

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

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, UNIT 7A, KEMPS QUAY MARINA, QUAYSIDE ROAD, SOUTHAMPTON, HAMPSHIRE, SO18 1BZ

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN SKELTON / 27/06/2013

View Document

07/01/147 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GLENN SKELTON / 27/06/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064620450002

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064620450001

View Document

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

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

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

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAT SUSAN COLLINGWOOD / 03/01/2011

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN CAHILL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAT SUSAN COLLINGWOOD / 02/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN SKELTON / 02/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY CAHILL / 02/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED PAT SUSAN COLLINGWOOD

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CAHILL / 10/02/2008

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/09/089 September 2008 PREVSHO FROM 31/01/2009 TO 30/06/2008

View Document

02/01/082 January 2008 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