Advanced company searchLink opens in new window

SEALWISE LIMITED

Company number 07751844

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)
14 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 115.5
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 115.5
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Jul 2014 TM01 Termination of appointment of Andrew Mark Twemlow as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Carl Turner as a director on 31 July 2014
25 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 115.5
26 Nov 2013 AP01 Appointment of Mr Andrew Mark Twemlow as a director
25 Nov 2013 AP01 Appointment of Mr Paul David Waite as a director
25 Nov 2013 AP01 Appointment of Mr Carl Turner as a director
10 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
26 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AA01 Current accounting period extended from 29 February 2012 to 31 October 2012
17 Oct 2012 TM01 Termination of appointment of Richard Hennah as a director
24 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
01 Jan 2012 AP01 Appointment of Mr Richard Hennah as a director
19 Oct 2011 TM01 Termination of appointment of Paul Waite as a director
19 Oct 2011 TM01 Termination of appointment of Stephen Bray as a director
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 100
17 Oct 2011 AD01 Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England on 17 October 2011
07 Sep 2011 AA01 Current accounting period shortened from 31 August 2012 to 29 February 2012