Advanced company searchLink opens in new window

M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED

Company number 04851586

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 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
29 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
29 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
29 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
29 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
05 Apr 2023 TM01 Termination of appointment of Ross Cunningham as a director on 31 March 2023
04 Oct 2022 CERTNM Company name changed d m r seals LIMITED\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
03 Oct 2022 PSC07 Cessation of Dmr Seals (Holdings) Limited as a person with significant control on 1 October 2022
03 Oct 2022 PSC02 Notification of M Seals Uk Limited as a person with significant control on 1 October 2022
03 Oct 2022 AP01 Appointment of Jette Stade as a director on 1 October 2022
03 Oct 2022 AP01 Appointment of Mr Ross Cunningham as a director on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
04 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
04 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
27 Apr 2022 MR04 Satisfaction of charge 048515860003 in full
27 Apr 2022 MR04 Satisfaction of charge 2 in full
05 Jan 2022 AD01 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022
01 Sep 2021 TM01 Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
07 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
07 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
07 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20