Advanced company searchLink opens in new window

SEAMOUNT BUSINESS SERVICES LIMITED

Company number 07737033

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)
30 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
31 Aug 2023 PSC04 Change of details for Mrs Kathryn Hiscock as a person with significant control on 30 August 2023
31 Aug 2023 PSC04 Change of details for Mr Adam Hiscock as a person with significant control on 30 August 2023
30 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
30 Aug 2023 CH01 Director's details changed for Mr Adam Hiscock on 30 August 2023
30 Aug 2023 CH01 Director's details changed for Mrs Kathryn Hiscock on 30 August 2023
19 Dec 2022 AA Unaudited abridged accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
30 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
24 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
05 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
12 Aug 2019 CH01 Director's details changed for Mrs Kathryn Hiscock on 12 August 2019
12 Aug 2019 CH01 Director's details changed for Mr Adam Hiscock on 12 August 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
08 Jul 2019 AD01 Registered office address changed from Birch Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to Gryson House the Grove Pontllanfraith NP12 2EQ on 8 July 2019
11 Mar 2019 AA Unaudited abridged accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
21 Aug 2018 PSC01 Notification of Adam Hiscock as a person with significant control on 6 April 2016
21 Aug 2018 PSC01 Notification of Kathryn Hiscock as a person with significant control on 6 April 2016
29 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
28 Feb 2018 AD01 Registered office address changed from Pine Suite, Room R1 Mamhilad House Mamhilad Park Estate Pontypool Gwent NP4 0HZ Wales to Birch Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 28 February 2018
14 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 100