Advanced company searchLink opens in new window

SEALWISE (2014) LIMITED

Company number NI625418

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 4 January 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 30 June 2023
10 Feb 2023 AA Micro company accounts made up to 30 June 2022
19 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
12 Jan 2022 PSC07 Cessation of Sealwise Limited as a person with significant control on 4 January 2022
12 Jan 2022 PSC04 Change of details for Mr David Richard William Good as a person with significant control on 4 January 2022
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
21 Jul 2020 TM01 Termination of appointment of Paul John Huggins as a director on 26 June 2020
21 Jul 2020 PSC07 Cessation of Paul John Huggins as a person with significant control on 26 June 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 10,000
14 Feb 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
02 Nov 2018 AA Micro company accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
17 Jul 2018 AD01 Registered office address changed from C/O Tradewood & Co M2 Business Park 122-126 Duncrue Street Belfast BT3 9AR Northern Ireland to 7 Duncrue Place Belfast BT3 9BU on 17 July 2018
25 Aug 2017 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
03 Jul 2017 CH01 Director's details changed for Mr David Richard William Good on 14 June 2017
03 Jul 2017 CH01 Director's details changed for Mr Paul John Huggins on 14 June 2017
03 Jul 2017 AD01 Registered office address changed from C/O Goldblatt Mcguigan Alfred House 19 Alfred Street Belfast BT2 8EQ to C/O Tradewood & Co M2 Business Park 122-126 Duncrue Street Belfast BT3 9AR on 3 July 2017