SEAMLESS ABUTMENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05798434 |
Category | Private Limited Company |
Incorporated | 27 Apr 2006 |
Age | 18 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
SEAMLESS ABUTMENT SOLUTIONS LIMITED is an active private limited company with number 05798434. It was incorporated 18 years, 1 month, 7 days ago, on 27 April 2006. The company address is Suite A, Old Mill Farm Stansted Road Suite A, Old Mill Farm Stansted Road, Bishop's Stortford, CM22 6LL, Essex, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change person director company with change date
Date: 03 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Mark Baccarini
Change date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
Old address: 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England
Change date: 2024-04-03
New address: Suite a, Old Mill Farm Stansted Road Elsenham Bishop's Stortford Essex CM22 6LL
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-02
Psc name: Mr Tony Mark Baccarini
Documents
Change to a person with significant control
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tony Mark Baccarini
Change date: 2023-10-13
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change to a person with significant control
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tony Mark Baccarini
Change date: 2021-08-19
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-19
Officer name: Mr Tony Mark Baccarini
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
Old address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England
Change date: 2021-05-06
New address: 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 05 Oct 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
New address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA
Change date: 2019-05-17
Old address: Peek Business Centre, Unit J7 Woodside Dunmow Road Bishop's Stortford Essex CM23 5RG England
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Mark Baccarini
Change date: 2019-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
New address: Peek Business Centre, Unit J7 Woodside Dunmow Road Bishop's Stortford Essex CM23 5RG
Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
Change date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Second filing of annual return with made up date
Date: 08 Dec 2016
Action Date: 27 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-04-27
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change person director company
Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Mark Baccarini
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company current extended
Date: 11 Sep 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change registered office address company with date old address
Date: 01 May 2014
Action Date: 01 May 2014
Category: Address
Type: AD01
Old address: , Kensal House, 77 Springfield Road, Chelmsford, Essex, CM2 6JG
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date
Date: 01 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nigel aulton
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nigel aulton
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / tony baccarini / 30/07/2008
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 18/04/08\gbp si 99@1=99\gbp ic 10/109\
Documents
Accounts with accounts type dormant
Date: 15 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/08/07--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 28/08/07 from: bryant house, bryant road, strood, rochester, kent ME2 3EG
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; full list of members
Documents
Some Companies
1 HARDY CLOSE, NELSON COURT BUSINESS CENTRE,PRESTON,PR2 2XP
Number: | 09448448 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSTONE BARN,CHEPSTOW,NP16 6LS
Number: | 11433308 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 DALRY ROAD,EDINBURGH,EH11 2JG
Number: | SC511946 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TALL HOUSE,MARLOW,SL7 2LS
Number: | 06521148 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PITT STREET,MANCHESTER,M34 6PT
Number: | 11874518 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARK FARNHAM SCHOOLS OF TAE KWON DO LIMITED
ST ANNS HOUSE,KINGS LYNN,PE30 1LT
Number: | 04408710 |
Status: | ACTIVE |
Category: | Private Limited Company |