Advanced company searchLink opens in new window

SEAL FIRE & AIRSEALING SOLUTIONS LTD

Company number 11747425

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)
11 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Dec 2022 CH01 Director's details changed for Mr John Edward Dunkin Holdsworth on 28 February 2022
19 Dec 2022 PSC04 Change of details for Mr John Edward Dunkin Holdsworth as a person with significant control on 28 February 2022
13 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 PSC04 Change of details for Mark Kenneth Nightingale as a person with significant control on 4 March 2020
08 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with updates
08 Feb 2021 PSC01 Notification of John Edward Dunkin Holdsworth as a person with significant control on 4 March 2020
08 Feb 2021 CH01 Director's details changed for Mr Mark Kenneth Nightingale on 8 February 2021
08 Feb 2021 PSC04 Change of details for Mark Kenneth Nightingale as a person with significant control on 8 February 2021
10 Dec 2020 MR04 Satisfaction of charge 117474250001 in full
01 Dec 2020 AD01 Registered office address changed from Unit 1 Meadow Way Swinton Mexborough S64 8BE England to Oak House Market Place North End Bedale DL8 1AQ on 1 December 2020
01 Oct 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
11 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
08 Oct 2019 MR01 Registration of charge 117474250001, created on 8 October 2019
18 Jan 2019 AP01 Appointment of Mr John Edward Dunkin Holdsworth as a director on 15 January 2019
17 Jan 2019 TM02 Termination of appointment of Mark Kenneth Nightingale as a secretary on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 1 Meadow Way Swinton Mexborough S64 8BE on 17 January 2019
03 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-03
  • GBP 1