Advanced company searchLink opens in new window

SEASPIRIT LEASING LIMITED

Company number 04449174

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)
05 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
14 May 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 CH01 Director's details changed for Mr Andrew John Kemp on 6 April 2018
21 Dec 2017 AP03 Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017
20 Dec 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017
06 Sep 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
09 Jan 2017 AP01 Appointment of Mr Andrew John Kemp as a director on 9 January 2017
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
06 Sep 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
04 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
31 Mar 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
03 Oct 2013 AA Full accounts made up to 31 December 2012
06 Sep 2013 TM02 Termination of appointment of Paul Gittins as a secretary
06 Sep 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
19 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director