Advanced company searchLink opens in new window

SEASPEED MARINE CONSULTING LIMITED

Company number 02106811

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)
01 Dec 2005 363a Return made up to 27/11/05; full list of members
31 Oct 2005 AA Full accounts made up to 31 December 2004
17 Feb 2005 288a New director appointed
02 Feb 2005 363s Return made up to 27/11/02; full list of members; amend
02 Feb 2005 363s Return made up to 27/11/03; full list of members; amend
02 Feb 2005 363s Return made up to 27/11/04; full list of members
16 Nov 2004 288a New director appointed
16 Nov 2004 288a New director appointed
31 Aug 2004 AA Full accounts made up to 31 December 2003
02 Mar 2004 288b Director resigned
03 Jan 2004 403a Declaration of satisfaction of mortgage/charge
12 Dec 2003 363s Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director resigned
23 Sep 2003 363s Return made up to 27/11/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
05 Sep 2003 AA Full accounts made up to 31 December 2002
26 Nov 2002 363s Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
28 Oct 2002 AA Full accounts made up to 31 December 2001
04 Oct 2002 288b Director resigned
04 Oct 2002 288a New director appointed
11 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2002 287 Registered office changed on 07/01/02 from: 66 broomfield road, chelmsford, essex CM1 1SW
30 Nov 2001 363a Return made up to 27/11/01; full list of members
30 Oct 2001 AA Full accounts made up to 31 December 2000
23 May 2001 288b Director resigned
30 Jan 2001 288c Director's particulars changed
30 Jan 2001 288c Director's particulars changed