Advanced company searchLink opens in new window

SEALSKINZ LIMITED

Company number 04925632

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)
25 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,200,000
31 Jul 2015 AA Full accounts made up to 30 June 2014
24 Jul 2015 TM01 Termination of appointment of Alistair John Tillen as a director on 24 July 2015
24 Jul 2015 AP02 Appointment of Bridges Community Ventures Nominees Limited as a director on 24 July 2015
13 May 2015 TM01 Termination of appointment of Stephen Nicholas Riley as a director on 1 May 2015
13 May 2015 TM01 Termination of appointment of Justin Peter Renwick Adams as a director on 17 April 2015
12 May 2015 MR01 Registration of charge 049256320013, created on 1 May 2015
11 May 2015 MR01 Registration of charge 049256320012, created on 1 May 2015
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,200,000
01 Oct 2014 AP01 Appointment of Mr Ian Nicholas Blackman as a director on 22 September 2014
01 Oct 2014 AP01 Appointment of Mr Tim Ives as a director on 22 September 2014
30 Sep 2014 AP01 Appointment of Mr Hadleigh Christopher Farrer as a director on 22 September 2014
30 Sep 2014 TM01 Termination of appointment of David Timothy Jesson as a director on 22 September 2014
30 Sep 2014 TM01 Termination of appointment of Antony David Ross as a director on 22 September 2014
30 Sep 2014 TM02 Termination of appointment of Alistair Jack Tait as a secretary on 22 September 2014
30 Sep 2014 AP03 Appointment of Mr Hadleigh Christopher Farrer as a secretary on 22 September 2014
30 Dec 2013 AA Full accounts made up to 30 June 2013
20 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,200,000
20 Dec 2013 CH01 Director's details changed for Alistair Jack Tait on 20 December 2013
20 Dec 2013 CH03 Secretary's details changed for Alistair Jack Tait on 20 December 2013
28 Jun 2013 AP01 Appointment of Mr Justin Peter Renwick Adams as a director
28 Jun 2013 AP01 Appointment of Mr Alistair Tillen as a director
27 Mar 2013 AA Full accounts made up to 30 June 2012
11 Dec 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
21 May 2012 TM01 Termination of appointment of Andrew Dahl as a director