Advanced company searchLink opens in new window

SEESCAN LIMITED

Company number 05643925

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 AD01 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT to 26 Chestnut Close Alton GU34 2AU on 15 August 2022
09 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 TM02 Termination of appointment of Whitefield Nominees Limited as a secretary on 31 March 2021
21 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 21 January 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with no updates
18 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
20 Dec 2017 PSC01 Notification of Owen Brailey as a person with significant control on 6 April 2016
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
04 Jan 2016 AD01 Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 4 January 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013