SEAWEST INDUSTRIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-04 with updates

View Document

18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

25/05/2425 May 2024 Termination of appointment of Daniel Hebein as a director on 2024-05-25

View Document

25/05/2425 May 2024 Cessation of Daniel Hebein as a person with significant control on 2024-05-25

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

17/10/2217 October 2022 Appointment of Mr. Dickon William Thierry Adam as a director on 2022-10-17

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

10/10/2210 October 2022 Termination of appointment of Dickon William Thierry Adam as a secretary on 2022-10-10

View Document

10/10/2210 October 2022 Cessation of Dickon William Thierry Adam as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Notification of Dickon William Thierry Adam as a person with significant control on 2022-10-10

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

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

View Accounts

18/12/2018 December 2020 18/12/20 STATEMENT OF CAPITAL GBP 1000000

View Document

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/12/2018 December 2020 18/12/20 STATEMENT OF CAPITAL GBP 500000

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY SERGEY KONDRAT

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY MALIK ABURGOV

View Document

07/02/207 February 2020 SECRETARY APPOINTED MALIK ABURGOV

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DICKON WILLIAM THIERRY ADAM

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY MALIK ABURGOV

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUS MICHAEL SUITER

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 52 REDCLIFFE GARDENS FLAT 4 LONDON SW10 9HP UNITED KINGDOM

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/05/1928 May 2019 SECRETARY'S CHANGE OF PARTICULARS / DICKON WILLIAM THIERRY ADAM / 27/05/2019

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / DANIEL HEBEIN / 27/05/2019

View Document

27/05/1927 May 2019 SECRETARY APPOINTED DICKON WILLIAM THIERRY ADAM

View Document

18/04/1918 April 2019 SECRETARY APPOINTED SERGEY KONDRAT

View Document

18/04/1918 April 2019 SECRETARY APPOINTED MALIK ABURGOV

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED DR. KLAUS MICHAEL SUITER

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER SCHREIBER

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED ROGER SCHREIBER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUCU DAVOR

View Document

07/12/157 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED LUCU DAVOR

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROMEO BALLIANA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 DIRECTOR APPOINTED ROMEO VALERIO BALLIANA

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY HELMUT SIMA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/11/139 November 2013 SECRETARY APPOINTED HELMUT SIMA

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

06/12/126 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/02/129 February 2012 DIRECTOR APPOINTED DANIEL HEBEIN

View Document

08/11/118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

08/11/118 November 2011 CURRSHO FROM 30/11/2012 TO 31/12/2011

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