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)
18 Feb 2021 CH01 Director's details changed for Miss Samantha Nichols on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mrs Jacqueline Kensall Wyatt on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Mark John Burnett on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Roy Wyatt as a person with significant control on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mrs Jacqueline Kensall Wyatt as a person with significant control on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom to C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF on 18 February 2021
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 AP01 Appointment of Mr Mark John Burnett as a director on 29 May 2020
01 Jun 2020 AP01 Appointment of Miss Samantha Nichols as a director on 29 May 2020
06 Feb 2020 AA Group of companies' accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
04 Mar 2019 AA Group of companies' accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
05 Jun 2018 CH01 Director's details changed for Mr Roy Wyatt on 3 June 2018
05 Jun 2018 PSC04 Change of details for Mrs Jacqueline Kensall Wyatt as a person with significant control on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mrs Jacqueline Kensall Wyatt on 5 June 2018
05 Jun 2018 PSC04 Change of details for Mr Roy Wyatt as a person with significant control on 3 June 2018
05 Mar 2018 AA Group of companies' accounts made up to 31 May 2017
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 4,000,010.00
19 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 May 2017 AP01 Appointment of Mrs Jacqueline Kensall Wyatt as a director on 30 May 2017
09 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
06 Jun 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 May 2017
02 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-02
  • GBP 10