Advanced company searchLink opens in new window

SEA TALK SYSTEMS LIMITED

Company number 03398925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
08 Apr 2014 TM01 Termination of appointment of Andrew Donaldson as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AP01 Appointment of Alison Davison Fraser as a director
02 Jul 2012 AP01 Appointment of Andrew Stuart Donaldson as a director
02 Jul 2012 AP01 Appointment of Gary Michael Ritchie as a director
08 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Mr Leon Adrian Crouch on 31 March 2012
04 May 2012 CH03 Secretary's details changed for Andrew David Peck on 31 March 2012
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
21 Dec 2011 TM01 Termination of appointment of Philip Rawlings as a director
15 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
01 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
12 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Mar 2010 AR01 Annual return made up to 31 March 2009 with full list of shareholders
06 Feb 2010 AA Accounts for a small company made up to 31 March 2009
01 May 2009 363a Return made up to 31/03/09; full list of members