Advanced company searchLink opens in new window

SEISMICOR LIMITED

Company number 11723246

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
18 Mar 2024 AA Micro company accounts made up to 29 February 2024
18 Mar 2024 AA01 Previous accounting period extended from 31 December 2023 to 29 February 2024
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 AP01 Appointment of Ms Jane Turner as a director on 6 April 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
29 Mar 2019 PSC04 Change of details for Colin Hawke as a person with significant control on 29 March 2019
29 Mar 2019 PSC01 Notification of Jane Turner as a person with significant control on 20 March 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 2
12 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-12
  • GBP 1