SEINE NET LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Statement of receipts and payments to 2024-12-14

View Document

05/01/245 January 2024 Registered office address changed from River House Home Avenue Newry BT34 2DL to 6 Northland Row Dungannon Tyrone BT71 6AW on 2024-01-05

View Document

02/01/242 January 2024 Appointment of a liquidator

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Statement of affairs

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2023-01-25

View Document

09/02/239 February 2023 Notification of Nuala Mcbride as a person with significant control on 2022-07-07

View Document

01/02/231 February 2023 Termination of appointment of Charles Leslie Mcbride as a director on 2022-07-06

View Document

01/02/231 February 2023 Termination of appointment of Charles Leslie Mcbride as a secretary on 2022-07-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

01/02/231 February 2023 Cessation of Charles Leslie Mcbride as a person with significant control on 2022-07-06

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0678520013

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0678520012

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0678520011

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0678520010

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0678520008

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0678520009

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCBRIDE

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MARGARET NUALA TURNER

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES LESLIE MCBRIDE

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/04/1618 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0678520007

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0678520006

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/04/1524 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/03/1314 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/02/1117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 PREVEXT FROM 31/01/2010 TO 31/07/2010

View Document

21/05/1021 May 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LESLIE MCBRIDE / 25/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUBERT MCBRIDE / 25/01/2010

View Document

09/04/109 April 2010 Annual return made up to 25 January 2009 with full list of shareholders

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/087 October 2008 PARS RE MORTAGE

View Document

07/10/087 October 2008 PARS RE MORTAGE

View Document

07/10/087 October 2008 PARS RE MORTAGE

View Document

07/02/087 February 2008 CHANGE OF DIRS/SEC

View Document

25/01/0825 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