Advanced company searchLink opens in new window

SEAM SEAL INTERNATIONAL LTD

Company number 09287450

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)
23 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
11 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
08 Jan 2024 PSC04 Change of details for Mr Mark Paul Wealthall as a person with significant control on 8 January 2024
08 Jan 2024 AP03 Appointment of Mr Mark Wealthall as a secretary on 30 October 2014
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to 16 Queen Street Ilkeston Derbyshire DE7 5GT on 29 June 2023
03 Jan 2023 PSC04 Change of details for Mr Mark Paul Wealthall as a person with significant control on 3 January 2023
03 Jan 2023 CH01 Director's details changed for Mark Wealthall on 3 January 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 AD01 Registered office address changed from 16 Queen Street Ilkeston DE7 5GT England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 15 November 2022
20 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
27 Jun 2022 CERTNM Company name changed seam seal europe LTD\certificate issued on 27/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
30 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 AD01 Registered office address changed from 20 Burns Street Ilkeston DE7 8AA England to 16 Queen Street Ilkeston DE7 5GT on 7 April 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 31 March 2019
18 Feb 2020 AD01 Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to 20 Burns Street Ilkeston DE7 8AA on 18 February 2020
22 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
22 Oct 2019 CH01 Director's details changed for Mark Wealthall on 23 October 2018
15 May 2019 AD01 Registered office address changed from 24 Exchange Street Retford DN22 6DT England to 12 Tentercroft Street Lincoln LN5 7DB on 15 May 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates