THE SEAL EXTRUSION COMPANY LIMITED
Company number 10790971
- Company Overview for THE SEAL EXTRUSION COMPANY LIMITED (10790971)
- Filing history for THE SEAL EXTRUSION COMPANY LIMITED (10790971)
- People for THE SEAL EXTRUSION COMPANY LIMITED (10790971)
- More for THE SEAL EXTRUSION COMPANY LIMITED (10790971)
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) |
---|---|---|---|
26 Mar 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
28 Feb 2025 | CS01 | Confirmation statement made on 28 February 2025 with updates | |
28 Feb 2025 | TM01 | Termination of appointment of Stuart Bulbeck as a director on 24 February 2025 | |
12 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with updates | |
07 Feb 2025 | PSC01 | Notification of Gregory Ansell as a person with significant control on 31 March 2021 | |
07 Feb 2025 | PSC01 | Notification of Alison Ansell as a person with significant control on 31 March 2021 | |
07 Feb 2025 | PSC07 | Cessation of Corseal Limited as a person with significant control on 31 March 2021 | |
13 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
06 May 2021 | CH01 | Director's details changed for Mrs Alison Susan Ansell on 1 April 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Gregory Leslie William Ansell on 6 May 2021 | |
23 Oct 2020 | AD01 | Registered office address changed from 8 Patches Yard Cavendish Lane Sudbury Suffolk CO10 7PZ England to Unit 5a Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 23 October 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
04 Jun 2020 | AP01 | Appointment of Mr Stuart Bulbeck as a director on 31 January 2019 | |
05 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from 5 Patches Yard Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ United Kingdom to 8 Patches Yard Cavendish Lane Sudbury Suffolk CO10 7PZ on 24 April 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates |