- Company Overview for SEATH INSTRUMENTS (1992) LIMITED (02756303)
- Filing history for SEATH INSTRUMENTS (1992) LIMITED (02756303)
- People for SEATH INSTRUMENTS (1992) LIMITED (02756303)
- Charges for SEATH INSTRUMENTS (1992) LIMITED (02756303)
- More for SEATH INSTRUMENTS (1992) LIMITED (02756303)
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 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
19 May 2022 | CH01 | Director's details changed for Ms Sally Rose Heaton on 3 September 2021 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
18 Oct 2019 | CH01 | Director's details changed for Mr Adam James Norris on 16 October 2019 | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from 71 Pretoria Road Romford Essex RM7 7AX England to Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP on 22 February 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
05 Sep 2018 | AP01 | Appointment of Ms Sally Rose Heaton as a director on 4 September 2018 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | PSC01 | Notification of Adam James Norris as a person with significant control on 1 December 2017 | |
18 Dec 2017 | PSC07 | Cessation of Peter John Garrod as a person with significant control on 1 December 2017 | |
18 Dec 2017 | PSC07 | Cessation of Ann Faith Garrod as a person with significant control on 1 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Peter John Garrod as a director on 1 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Ann Faith Garrod as a director on 1 December 2017 | |
18 Dec 2017 | TM02 | Termination of appointment of Ann Faith Garrod as a secretary on 1 December 2017 |