Advanced company searchLink opens in new window

SEYMOUR MANUFACTURING INTERNATIONAL LIMITED

Company number 02322042

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)
12 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
12 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
11 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 May 2019 PSC02 Notification of Seymour, Seymour & Son Limited as a person with significant control on 18 November 2016
23 May 2019 PSC07 Cessation of Brian Edward Hyde Seymour as a person with significant control on 18 November 2016
10 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
11 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
11 May 2017 TM01 Termination of appointment of Caroline Ann Hansen as a director on 18 April 2017
25 Jan 2017 SH03 Purchase of own shares.
04 Jan 2017 SH06 Cancellation of shares. Statement of capital on 15 July 2015
  • GBP 20,407.00
04 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Nov 2016 AD01 Registered office address changed from Sutton Hall Sutton Maddock Shifnal Shropshire TF11 9NQ to Unit 3 Stafford Park 16 Telford TF3 3BS on 3 November 2016
27 May 2016 AA Total exemption small company accounts made up to 29 February 2016
17 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,437
18 Mar 2016 CH01 Director's details changed for Caroline Ann Jones on 18 March 2016