SEASPEED MARINE CONSULTING LIMITED

Leytonstone House Leytonstone House, London, E11 1GA, England
StatusACTIVE
Company No.02106811
CategoryPrivate Limited Company
Incorporated06 Mar 1987
Age37 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

SEASPEED MARINE CONSULTING LIMITED is an active private limited company with number 02106811. It was incorporated 37 years, 2 months, 4 days ago, on 06 March 1987. The company address is Leytonstone House Leytonstone House, London, E11 1GA, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed houlder offshore engineering LIMITED\certificate issued on 10/05/22

Documents

View document PDF

Change of name notice

Date: 10 May 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Mar 2022

Category: Address

Type: AD03

New address: Ground Floor G07 1-2 Paris Garden London SE1 8nd

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2022

Category: Address

Type: AD02

New address: Ground Floor G07 1-2 Paris Garden London SE1 8nd

Old address: Ground Floor G07 1-2 Paris Garden London SE1 8nd England

Documents

View document PDF

Change sail address company with new address

Date: 17 Mar 2022

Category: Address

Type: AD02

New address: Ground Floor G07 1-2 Paris Garden London SE1 8nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

Old address: , Ocean House 22 Cousin Lane, London, EC4R 3TE

New address: Leytonstone House 3 Hanbury Drive London E11 1GA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Vincent Perdrix

Termination date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Michael Hayward

Termination date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-08-18

Documents

View document PDF

Legacy

Date: 18 Aug 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 18 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/07/14

Documents

View document PDF

Resolution

Date: 18 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-30

Capital : 103,285 GBP

Documents

View document PDF

Legacy

Date: 30 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 30 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/06/14

Documents

View document PDF

Resolution

Date: 30 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert William Aubone Hare

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Old address: , 59 Lafone Street, London, SE1 2LX

Change date: 2012-05-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mer Christopher Michael Hayward

Appointment date: 2012-04-04

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mr Rupert William Aubone Hare

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-31

Officer name: Barry Brenden Farrelly

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Brenden Farrelly

Termination date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederic Vincent Perdrix

Change date: 2011-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Dr Frederic Vincent Perdrix

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Brenden Farrelly

Change date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert William Aubone Hare

Change date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Frederic Vincent Perdrix

Change date: 2009-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr barry brendan farrelly

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anna-malin eliasson

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john harrison

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter hickson

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eric meadows

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 07/01/02 from: 66 broomfield road, chelmsford, essex CM1 1SW

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

D & G CONSULTANTS SERVICE LTD

12 NORTHGATE,BRIDGNORTH,WV16 4ER

Number:07725937
Status:ACTIVE
Category:Private Limited Company

PANSON HOMES LIMITED

16 SHAFTESBURY AVENUE,LINCOLN,LN6 0QN

Number:08721604
Status:ACTIVE
Category:Private Limited Company

PERFECTO PARTY LTD

UNIT 6, 12 ILIFFE HOUSE ILIFFE AVENUE,LEICESTER,LE2 5LS

Number:10709781
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SERENDIPITY HOME FURNISHINGS LIMITED

191 HALTON ROAD,RUNCORN,WA7 5RJ

Number:11389969
Status:ACTIVE
Category:Private Limited Company

SJH EVENTS LIMITED

27 BONDGATE,DERBY,DE74 2NS

Number:10844715
Status:ACTIVE
Category:Private Limited Company

SMT SERVICES (UK) LIMITED

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:07838667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source