M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED

04851586
10-11 CHARTERHOUSE SQUARE LONDON ENGLAND EC1M 6EE

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 accounts Annual Accounts 26 Buy now
12 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 196 Buy now
12 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
12 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2023 accounts Annual Accounts 25 Buy now
29 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 196 Buy now
29 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
29 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
05 Apr 2023 officers Termination of appointment of director (Ross Cunningham) 1 Buy now
04 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2022 officers Appointment of director (Jette Stade) 2 Buy now
03 Oct 2022 officers Appointment of director (Mr Ross Cunningham) 2 Buy now
03 Oct 2022 officers Termination of appointment of director (Barbara Gibbes) 1 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 25 Buy now
04 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 133 Buy now
04 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
04 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
27 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2021 officers Termination of appointment of director (Christopher Paul Southwood) 1 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 22 Buy now
07 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 118 Buy now
07 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
07 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
04 Aug 2020 officers Appointment of director (Mr Thomas Baag Petersen) 2 Buy now
04 Aug 2020 officers Termination of appointment of director (Steve Ellis) 1 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 officers Appointment of director (Mr Steve Ellis) 2 Buy now
24 Jun 2020 officers Appointment of director (Mrs Barbara Gibbes) 2 Buy now
24 Jun 2020 officers Termination of appointment of director (Richard James O'connor) 1 Buy now
24 Jun 2020 officers Termination of appointment of director (Nicholas Paul Widdrington Davies) 1 Buy now
24 Jun 2020 officers Termination of appointment of director (Nigel Peter Lingwood) 1 Buy now
07 May 2020 officers Appointment of secretary (Mr John Morrison) 2 Buy now
07 May 2020 officers Termination of appointment of secretary (Anthony James Gallagher) 1 Buy now
17 Sep 2019 officers Change of particulars for director (Mr Nicholas Paul Widdrington Davies) 2 Buy now
10 Sep 2019 officers Appointment of secretary (Mr Anthony James Gallagher) 2 Buy now
09 Sep 2019 officers Termination of appointment of director (Michael Antony Keay) 1 Buy now
09 Sep 2019 officers Appointment of director (Mr Nicholas Paul Widdrington Davies) 2 Buy now
09 Sep 2019 officers Appointment of director (Mr Christopher Paul Southwood) 2 Buy now
09 Sep 2019 officers Appointment of director (Mr Nigel Peter Lingwood) 2 Buy now
09 Sep 2019 officers Termination of appointment of secretary (Julie Keay) 1 Buy now
09 Sep 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2019 accounts Annual Accounts 11 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 11 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 13 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 officers Change of particulars for director (Richard James O'connor) 2 Buy now
22 Sep 2016 accounts Annual Accounts 4 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2015 accounts Annual Accounts 5 Buy now
20 Aug 2015 annual-return Annual Return 6 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 14 Buy now
16 Dec 2013 capital Return of Allotment of shares 5 Buy now
10 Dec 2013 mortgage Registration of a charge 88 Buy now
07 Nov 2013 accounts Annual Accounts 4 Buy now
07 Aug 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Michael Antony Keay) 2 Buy now
29 Jan 2013 officers Change of particulars for secretary (Mrs Julie Keay) 2 Buy now
05 Dec 2012 accounts Annual Accounts 6 Buy now
03 Aug 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 accounts Annual Accounts 6 Buy now
21 Sep 2011 officers Change of particulars for secretary (Mrs Julie Keay) 2 Buy now
21 Sep 2011 officers Change of particulars for director (Mr Michael Antony Keay) 2 Buy now
01 Sep 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Oct 2010 accounts Annual Accounts 5 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
15 Sep 2010 officers Change of particulars for director (Richard James O'connor) 2 Buy now
25 Aug 2009 accounts Annual Accounts 6 Buy now
24 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
22 May 2009 resolution Resolution 6 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
13 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
05 Mar 2008 officers Director's change of particulars / richard o'connor / 04/03/2008 1 Buy now
12 Feb 2008 accounts Annual Accounts 6 Buy now
25 Sep 2007 annual-return Return made up to 31/07/07; full list of members 3 Buy now
02 Jan 2007 accounts Annual Accounts 6 Buy now
10 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2006 annual-return Return made up to 31/07/06; full list of members 3 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
02 Sep 2005 accounts Annual Accounts 6 Buy now
22 Aug 2005 annual-return Return made up to 31/07/05; full list of members 7 Buy now
19 Oct 2004 capital Particulars of contract relating to shares 3 Buy now
19 Oct 2004 capital Ad 06/09/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: europa link sheffield business park sheffield S9 1XU 1 Buy now
25 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
24 Aug 2004 accounts Annual Accounts 6 Buy now
14 Jun 2004 officers New director appointed 2 Buy now
14 Jun 2004 officers New director appointed 2 Buy now