SPRAY DIRECT AT SEALPUMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Change of details for S & S Investments (North East) Limited as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr. Stuart Duncan Brown on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Stephen John Larkin on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from Sealpump Limited the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to C/O Sealpump Engineering Limited 19 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5PT on 2022-12-01

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mr Stephen John Larkin on 2022-02-03

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CESSATION OF STUART DUNCAN BROWN AS A PSC

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 CESSATION OF STEPHEN JOHN LARKIN AS A PSC

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & S INVESTMENTS (NORTH EAST) LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET LARKIN

View Document

12/03/1412 March 2014 SUB-DIVISION 27/02/14

View Document

12/03/1412 March 2014 SUB-DIVISION
27/02/14

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUNCAN BROWN / 01/12/2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LARKIN / 01/12/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BROWN / 09/01/2012

View Document

09/01/129 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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