CEESAIL LIMITED

Fore 1, Fore Business Park Huskisson Way, Stratford Road Fore 1, Fore Business Park Huskisson Way, Stratford Road, Solihull, B90 4SS, England
StatusACTIVE
Company No.04644389
CategoryPrivate Limited Company
Incorporated22 Jan 2003
Age21 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

CEESAIL LIMITED is an active private limited company with number 04644389. It was incorporated 21 years, 3 months, 23 days ago, on 22 January 2003. The company address is Fore 1, Fore Business Park Huskisson Way, Stratford Road Fore 1, Fore Business Park Huskisson Way, Stratford Road, Solihull, B90 4SS, England.



Company Fillings

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Keeney Hill Limited

Change date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2023

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Capital : 754,547,595.1216 GBP

Date: 2022-12-01

Documents

View document PDF

Capital alter shares consolidation

Date: 30 Dec 2022

Action Date: 15 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-15

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Capital

Type: SH19

Capital : 754,547,595 GBP

Date: 2022-12-19

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/22

Documents

View document PDF

Resolution

Date: 19 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Keeney Hill Limited

Notification date: 2022-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodridge Lake Limited

Cessation date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-01

Psc name: Woodridge Lake Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: Raytheon Technologies Corporation

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-01

Psc name: Raytheon Technologies Corporation

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beesail Limited

Cessation date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-28

Psc name: Beesail Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-27

Officer name: Lynne Banis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull B90 4SS

Change date: 2020-10-27

Old address: 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Capital

Type: SH19

Capital : 131,174.12 GBP

Date: 2020-10-16

Documents

View document PDF

Legacy

Date: 16 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/10/20

Documents

View document PDF

Resolution

Date: 16 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Christian Bruno Jean Idczak

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Catherine Moran

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Terence George Laurence

Termination date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Worth

Appointment date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Powell

Appointment date: 2019-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Louise Kay Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Catherine Moran

Appointment date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Kay Thompson

Appointment date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Stuart Bottomley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Michael Patrick Ryan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

New address: 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ

Old address: Mathisen Way Poyle Colnbrook Berkshire SL3 0HB

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajinder Singh Kullar

Termination date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-06

Officer name: Evan Francis Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Bottomley

Appointment date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 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: 26 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Bruno Jean Idczak

Change date: 2015-01-23

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicole Vitrano

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Evan Francis Smith

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-29

Officer name: Mr Rajinder Singh Kullar

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Bruno Jean Idczak

Change date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Evan Francis Smith

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynne Banis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Patrick Ryan

Appointment date: 2012-01-06

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt Percy

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Old address: , C/O the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG

Change date: 2011-07-22

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 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: 04 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Terence George Laurence

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Smart

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 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: 05 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Move registers to sail company

Date: 16 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Rajinder Singh Kullar

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Paul Smart

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christian Bruno Jean Idczak

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Evan Francis Smith

Change date: 2009-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicole Vitrano

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula-Marie Uscilla

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kurt Andrew Percy

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Roy

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary susana calvo

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed paula-marie uscilla

Documents

View document PDF

Accounts with made up date

Date: 28 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / susana calvo / 04/10/2006

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 06/11/08\gbp si 1157128146@1=1157128146\gbp ic 154613070/1311741216\

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/11/08

Documents

View document PDF

Resolution

Date: 12 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 04 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kelly schmidt

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed brian anthony roy

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patrice noiret

Documents

View document PDF


Some Companies

B5 CONSULTING NETWORK LTD

44 NEW BARTHOLOMEW STREET,BIRMINGHAM,B5 5QS

Number:11852838
Status:ACTIVE
Category:Private Limited Company

HB CONSULTING LONDON LTD

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:09601683
Status:ACTIVE
Category:Private Limited Company

INISHEER LTD

SUITE 4 COMMERCIAL MEWS, 93-97,LARNE,BT40 1HJ

Number:NI627602
Status:ACTIVE
Category:Private Limited Company
Number:00372845
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEMPLE CARD LIMITED

50 PHILIP ROAD,TIPTON,DY4 7JJ

Number:08647195
Status:ACTIVE
Category:Private Limited Company

THE CUP AND BOTTLE COMPANY LIMITED

103A EARLHAM GROVE,LONDON,E7 9AN

Number:10538229
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