Advanced company searchLink opens in new window

SEATON CONTRACTS LIMITED

Company number 10081572

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
02 Mar 2024 PSC01 Notification of Amy Patricia Margaret D'silva as a person with significant control on 31 March 2023
02 Mar 2024 PSC01 Notification of Glenn Stanley Brian Gibson as a person with significant control on 31 March 2023
02 Mar 2024 PSC01 Notification of Julie Anne Gibson as a person with significant control on 31 March 2023
02 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 2 March 2024
24 Oct 2023 TM01 Termination of appointment of Steven Gibson as a director on 31 March 2023
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Dec 2022 AD01 Registered office address changed from 52 Plough Hill Cuffley Hertfordshire EN6 4DS United Kingdom to 58 Theobalds Road Cuffley Potters Bar EN6 4HS on 27 December 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Aug 2021 CH01 Director's details changed for Glenn Stanley Brian Gibson on 23 August 2021
27 Aug 2021 CH01 Director's details changed for Mrs Amy Patricia Margaret D'silva on 18 December 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
12 Jul 2020 AA Micro company accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
26 Feb 2019 CH01 Director's details changed for Amy Patricia Margaret Gibson on 4 April 2018
05 Oct 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
23 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-23
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted