Advanced company searchLink opens in new window

CEESAIL LIMITED

Company number 04644389

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)
21 Feb 2024 PSC05 Change of details for Keeney Hill Limited as a person with significant control on 1 December 2022
25 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
07 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 754,547,595.1216
30 Dec 2022 SH02 Consolidation of shares on 15 December 2022
19 Dec 2022 SH20 Statement by Directors
19 Dec 2022 SH19 Statement of capital on 19 December 2022
  • GBP 754,547,595
19 Dec 2022 CAP-SS Solvency Statement dated 15/12/22
19 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of issued share capital 15/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on the authorised share capital is hereby revoked and deleted 17/11/2022
08 Dec 2022 PSC02 Notification of Keeney Hill Limited as a person with significant control on 1 December 2022
08 Dec 2022 PSC07 Cessation of Woodridge Lake Limited as a person with significant control on 1 December 2022
08 Dec 2022 PSC02 Notification of Woodridge Lake Limited as a person with significant control on 1 December 2022
08 Dec 2022 PSC07 Cessation of Raytheon Technologies Corporation as a person with significant control on 1 December 2022
08 Dec 2022 PSC02 Notification of Raytheon Technologies Corporation as a person with significant control on 1 December 2022
08 Dec 2022 PSC07 Cessation of Beesail Limited as a person with significant control on 1 December 2022
25 Nov 2022 AA Full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
08 Sep 2021 AA Full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
24 Feb 2021 PSC05 Change of details for Beesail Limited as a person with significant control on 28 October 2020
04 Dec 2020 AA Full accounts made up to 31 December 2019
04 Nov 2020 CH03 Secretary's details changed for Lynne Banis on 27 October 2020
27 Oct 2020 AD01 Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull B90 4SS on 27 October 2020