Advanced company searchLink opens in new window

SOUTH COAST SEALS SERVICES LIMITED

Company number 03026923

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)
24 Jan 2001 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
06 Sep 2000 AA Full accounts made up to 31 May 2000
21 Feb 2000 AA Full accounts made up to 31 May 1999
02 Feb 2000 363s Return made up to 25/01/00; full list of members
16 Feb 1999 363s Return made up to 05/02/99; no change of members
11 Feb 1999 AA Full accounts made up to 31 May 1998
27 Feb 1998 363s Return made up to 16/02/98; no change of members
09 Jan 1998 AA Full accounts made up to 31 May 1997
10 Jun 1997 287 Registered office changed on 10/06/97 from: norgar house 10 east street fareham hampshire PO16 0BN
02 Apr 1997 363s Return made up to 27/02/97; full list of members
12 Mar 1997 88(2)R Ad 30/11/96--------- £ si 998@1=998 £ ic 2/1000
03 Nov 1996 AA Accounts for a small company made up to 31 May 1996
28 Feb 1996 363s Return made up to 27/02/96; full list of members
28 Feb 1996 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
28 Feb 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
17 Oct 1995 224 Accounting reference date notified as 31/05
20 May 1995 395 Particulars of mortgage/charge
27 Apr 1995 CERTNM Company name changed hurstquest LIMITED\certificate issued on 28/04/95
22 Mar 1995 288 Secretary resigned;new secretary appointed
22 Mar 1995 288 Director resigned;new director appointed
17 Mar 1995 287 Registered office changed on 17/03/95 from: 120 east road london N1 6AA
17 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Feb 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation