- Company Overview for SEAXPLORE LIMITED (SC393602)
- Filing history for SEAXPLORE LIMITED (SC393602)
- People for SEAXPLORE LIMITED (SC393602)
- More for SEAXPLORE LIMITED (SC393602)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 23 May 2023
|
|
01 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
11 Mar 2020 | PSC04 | Change of details for Mrs Jill Catherine Mills as a person with significant control on 1 December 2019 | |
11 Mar 2020 | PSC01 | Notification of Peter Fraser Watt as a person with significant control on 1 December 2019 | |
11 Mar 2020 | AP01 | Appointment of Mr Peter Fraser Watt as a director on 1 December 2019 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
27 Feb 2019 | PSC04 | Change of details for Mrs Jill Catherine Mills as a person with significant control on 16 February 2019 | |
27 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
21 Feb 2018 | PSC04 | Change of details for Mrs Jill Catherine Mills as a person with significant control on 18 August 2016 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Paul Nicholas Chesterman Mills as a director on 18 August 2016 | |
21 Feb 2017 | TM02 | Termination of appointment of Paul Mills as a secretary on 18 August 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |