Advanced company searchLink opens in new window

THE SEAL EXTRUSION COMPANY LIMITED

Company number 10790971

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)
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