SEAWEATHER MARINE SERVICES LIMITED
Company number 01295131
- Company Overview for SEAWEATHER MARINE SERVICES LIMITED (01295131)
- Filing history for SEAWEATHER MARINE SERVICES LIMITED (01295131)
- People for SEAWEATHER MARINE SERVICES LIMITED (01295131)
- Charges for SEAWEATHER MARINE SERVICES LIMITED (01295131)
- More for SEAWEATHER MARINE SERVICES LIMITED (01295131)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2024 | CH01 | Director's details changed for Mr Julian Kendall Henley-Price on 21 June 2024 | |
19 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
19 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
06 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
06 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
21 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
26 Mar 2024 | CH01 | Director's details changed for Jean-Francois Bayard Vingre on 18 March 2024 | |
19 Oct 2023 | PSC02 | Notification of Survitec Group Limited as a person with significant control on 18 October 2023 | |
19 Oct 2023 | PSC07 | Cessation of Seaweather Holdings Limited as a person with significant control on 18 October 2023 | |
17 Oct 2023 | SH19 |
Statement of capital on 17 October 2023
|
|
17 Oct 2023 | SH20 | Statement by Directors | |
17 Oct 2023 | CAP-SS | Solvency Statement dated 16/10/23 | |
17 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | AD01 | Registered office address changed from , the Aspect, Fourth Floor 12 Finsbury Square, London, EC2A 1AS, England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
31 Mar 2023 | AP01 | Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 | |
03 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Nov 2022 | AP01 | Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Sep 2022 | PSC05 | Change of details for Seaweather Holdings Limited as a person with significant control on 26 August 2020 | |
07 Jul 2022 | PSC05 | Change of details for Seaweather Holdings Limited as a person with significant control on 7 July 2022 |