- Company Overview for S M SEALS LIMITED (05584934)
- Filing history for S M SEALS LIMITED (05584934)
- People for S M SEALS LIMITED (05584934)
- Charges for S M SEALS LIMITED (05584934)
- Insolvency for S M SEALS LIMITED (05584934)
- Registers for S M SEALS LIMITED (05584934)
- More for S M SEALS LIMITED (05584934)
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) |
---|---|---|---|
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
11 May 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
04 May 2020 | TM01 | Termination of appointment of David Emmanuel Pantazi as a director on 30 April 2020 | |
30 Dec 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
12 Jul 2019 | TM01 | Termination of appointment of Roger Yamamoto as a director on 20 June 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr David Emmanuel Pantazi as a director on 20 June 2019 | |
30 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR to C/O Denco Lubrication Ltd Ramsden Court, Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 12 April 2017 | |
24 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
08 Dec 2015 | AD01 | Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 8 December 2015 | |
06 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
15 Dec 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
17 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
23 Jan 2013 | CH01 | Director's details changed for Mr William Leslie Hodgkinson on 7 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for Mr William Leslie Hodgkinson on 7 January 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders |