- Company Overview for NORTHERN SEALANTS LIMITED (07374869)
- Filing history for NORTHERN SEALANTS LIMITED (07374869)
- People for NORTHERN SEALANTS LIMITED (07374869)
- More for NORTHERN SEALANTS LIMITED (07374869)
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) |
---|---|---|---|
27 Sep 2024 | SH03 |
Purchase of own shares.
|
|
13 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
06 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
06 Sep 2024 | PSC04 | Change of details for Mr Simon Mark Kellett as a person with significant control on 4 September 2024 | |
06 Sep 2024 | PSC07 | Cessation of David John Green as a person with significant control on 4 September 2024 | |
06 Sep 2024 | TM02 | Termination of appointment of David Green as a secretary on 4 September 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of David John Green as a director on 4 September 2024 | |
05 Sep 2024 | SH06 |
Cancellation of shares. Statement of capital on 4 September 2024
|
|
03 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
29 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
20 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
21 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
08 Jul 2022 | TM01 | Termination of appointment of Janet Susan Green as a director on 1 April 2022 | |
05 May 2022 | PSC04 | Change of details for Mr Simon Mark Kellett as a person with significant control on 5 May 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr Simon Mark Kellett on 5 May 2022 | |
22 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
09 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
03 Jul 2019 | AD01 | Registered office address changed from Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH England to Unit B2 Treefield Industrial Estate, Gelderd Rd, Leeds West Yorkshire LS27 7JU on 3 July 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |