Advanced company searchLink opens in new window

SEICHE WATER TECHNOLOGY GROUP LTD

Company number 10210943

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)
29 Feb 2024 AA Group of companies' accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
28 Feb 2023 AA Group of companies' accounts made up to 31 May 2022
24 Feb 2023 TM01 Termination of appointment of Samantha Nichols as a director on 9 February 2023
21 Oct 2022 AP01 Appointment of Mrs Paula Ellison as a director on 18 October 2022
27 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
31 May 2022 TM01 Termination of appointment of Simon Jonathan Cole as a director on 31 May 2022
12 Apr 2022 SH08 Change of share class name or designation
11 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
05 Jan 2022 AA Group of companies' accounts made up to 31 May 2021
27 Oct 2021 CH01 Director's details changed for Mr Simon Jonathan Cole on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mr Roy Wyatt on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mrs Jacqueline Kensall Wyatt on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Miss Samantha Nichols on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mr Mark John Burnett on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mr Roy Wyatt as a person with significant control on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF United Kingdom to Bradworthy Industrial Estate Langdon Road Bradworthy Holsworthy Devon EX22 7SF on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mrs Jacqueline Kensall Wyatt as a person with significant control on 27 October 2021
14 Jun 2021 TM01 Termination of appointment of Keith William Hamer as a director on 11 June 2021
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
18 Feb 2021 AA Group of companies' accounts made up to 31 May 2020
18 Feb 2021 CH01 Director's details changed for Mr Simon Jonathan Cole on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Roy Wyatt on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Keith William Hamer on 18 February 2021