- Company Overview for SEAM SEAL INTERNATIONAL LTD (09287450)
- Filing history for SEAM SEAL INTERNATIONAL LTD (09287450)
- People for SEAM SEAL INTERNATIONAL LTD (09287450)
- More for SEAM SEAL INTERNATIONAL LTD (09287450)
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
|
|
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 |