- Company Overview for SEATON CONTRACTS LIMITED (10081572)
- Filing history for SEATON CONTRACTS LIMITED (10081572)
- People for SEATON CONTRACTS LIMITED (10081572)
- More for SEATON CONTRACTS LIMITED (10081572)
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 | AA | Micro company accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
02 Mar 2024 | PSC01 | Notification of Amy Patricia Margaret D'silva as a person with significant control on 31 March 2023 | |
02 Mar 2024 | PSC01 | Notification of Glenn Stanley Brian Gibson as a person with significant control on 31 March 2023 | |
02 Mar 2024 | PSC01 | Notification of Julie Anne Gibson as a person with significant control on 31 March 2023 | |
02 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2024 | |
24 Oct 2023 | TM01 | Termination of appointment of Steven Gibson as a director on 31 March 2023 | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Dec 2022 | AD01 | Registered office address changed from 52 Plough Hill Cuffley Hertfordshire EN6 4DS United Kingdom to 58 Theobalds Road Cuffley Potters Bar EN6 4HS on 27 December 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Glenn Stanley Brian Gibson on 23 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mrs Amy Patricia Margaret D'silva on 18 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
12 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
26 Feb 2019 | CH01 | Director's details changed for Amy Patricia Margaret Gibson on 4 April 2018 | |
05 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
26 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates |