SEINE NET LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Statement of receipts and payments to 2024-12-14 |
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 |
02/01/242 January 2024 | Appointment of a liquidator |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Statement of affairs |
30/11/2330 November 2023 | Second filing of Confirmation Statement dated 2023-01-25 |
09/02/239 February 2023 | Notification of Nuala Mcbride as a person with significant control on 2022-07-07 |
01/02/231 February 2023 | Termination of appointment of Charles Leslie Mcbride as a director on 2022-07-06 |
01/02/231 February 2023 | Termination of appointment of Charles Leslie Mcbride as a secretary on 2022-07-06 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
01/02/231 February 2023 | Cessation of Charles Leslie Mcbride as a person with significant control on 2022-07-06 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
21/02/1921 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0678520013 |
21/02/1921 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0678520012 |
12/02/1912 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0678520011 |
07/02/197 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0678520010 |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0678520008 |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0678520009 |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MCBRIDE |
27/04/1827 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
01/02/181 February 2018 | DIRECTOR APPOINTED MARGARET NUALA TURNER |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES LESLIE MCBRIDE |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/04/1618 April 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0678520007 |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0678520006 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
24/04/1524 April 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
10/02/1410 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
14/03/1314 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
30/03/1230 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/02/1117 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
19/10/1019 October 2010 | PREVEXT FROM 31/01/2010 TO 31/07/2010 |
21/05/1021 May 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LESLIE MCBRIDE / 25/01/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUBERT MCBRIDE / 25/01/2010 |
09/04/109 April 2010 | Annual return made up to 25 January 2009 with full list of shareholders |
24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
07/10/087 October 2008 | PARS RE MORTAGE |
07/10/087 October 2008 | PARS RE MORTAGE |
07/10/087 October 2008 | PARS RE MORTAGE |
07/02/087 February 2008 | CHANGE OF DIRS/SEC |
25/01/0825 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEINE NET LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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