SEAWEED SOLUTIONS LIMITED

246 Park View 246 Park View, Tyne & Wear, NE26 3QX
StatusACTIVE
Company No.03391291
CategoryPrivate Limited Company
Incorporated24 Jun 1997
Age26 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

SEAWEED SOLUTIONS LIMITED is an active private limited company with number 03391291. It was incorporated 26 years, 10 months, 22 days ago, on 24 June 1997. The company address is 246 Park View 246 Park View, Tyne & Wear, NE26 3QX.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-02

Psc name: Brian Newham

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-31

Officer name: Robert James Dick

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Newham

Change date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 02 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-02

Psc name: Brian Newham

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert James Dick

Change date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 29/07/01 from: 70 foster park road denholme bradford BD13 4BE

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; full list of members

Documents

View document PDF

Resolution

Date: 24 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mapro computing LIMITED\certificate issued on 23/12/97

Documents

View document PDF

Resolution

Date: 19 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 19/12/97 from: 2ND floor osborn house 74/80 middlesex street london E1 7EZ

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.GUPWELL LIMITED

123-131 BRADFORD STREET,,

Number:00341577
Status:LIQUIDATION
Category:Private Limited Company

AJCT LIMITED

32 STATION ROAD,LINCOLN,LN6 9AQ

Number:09828518
Status:ACTIVE
Category:Private Limited Company

ANIMAL INSTINCTZ LTD

64 CHEDWORTH CRESCENT,PORTSMOUTH,PO6 4ET

Number:11922703
Status:ACTIVE
Category:Private Limited Company

HARLEY STREET PAEDIATRIC GROUP LLP

PINERO HOUSE,LONDON,W1G 6AR

Number:OC309023
Status:ACTIVE
Category:Limited Liability Partnership

OO MIDCO LIMITED

HAMPDEN COURT,HIGH WYCOMBE,HP11 1JU

Number:10984339
Status:ACTIVE
Category:Private Limited Company

SUPERVISION ASSURED (2000) LIMITED

1 BURN CLOSE,WATFORD,WD25 8HQ

Number:03935511
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