SEIS SOLUTIONS LTD

Unit 9, Impulse House Unit 9, Impulse House, Bradford, BD4 0SJ, England
StatusACTIVE
Company No.07324716
CategoryPrivate Limited Company
Incorporated23 Jul 2010
Age13 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

SEIS SOLUTIONS LTD is an active private limited company with number 07324716. It was incorporated 13 years, 10 months, 10 days ago, on 23 July 2010. The company address is Unit 9, Impulse House Unit 9, Impulse House, Bradford, BD4 0SJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Address

Type: AD01

New address: Unit 9, Impulse House West Gate Hill Street Bradford BD4 0SJ

Change date: 2024-04-01

Old address: T W P for Packaging Ltd Shelby House Westgate Hill Street Bradford West Yorkshire BD4 0SJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

New address: T W P for Packaging Ltd Shelby House Westgate Hill Street Bradford West Yorkshire BD4 0SJ

Old address: Kemp House 152 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Syed Asad Ali Naqvi

Change date: 2020-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

Old address: Unit 9 Impulse House West Gate Hill Street Bradford West Yorkshire BD4 0SJ England

Change date: 2020-12-13

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-27

Officer name: Mr Syed Asad Ali Naqvi

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-27

Psc name: Mr Syed Asad Ali Naqvi

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Syed Asad Ali Naqvi

Change date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: Unit 9 Seis Solutions C/O Impulse House West Gate Hill Street Bradford West Yorkshire BD4 0SJ England

New address: Unit 9 Impulse House West Gate Hill Street Bradford West Yorkshire BD4 0SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: Unit 9 Seis Solutions C/O Impulse House West Gate Hill Street Bradford West Yorkshire BD4 0SJ

Old address: Unit 24, Legrams Mill (New Mill) Legrams Lane Bradford West Yorkshire BD7 1NH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

New address: Unit 24, Legrams Mill (New Mill) Legrams Lane Bradford West Yorkshire BD7 1NH

Old address: Office No 1 24 Garden Street Ravensthorpe Dewsbury West Yorkshire WF13 3AR

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irum Syeda

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irum Fatima Syeda

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Syed Asad Ali Naqvi

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irum Syeda

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Asad Ali Naqvi

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irum Fatima Syeda

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Naqvi

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-22

Old address: 142 Harehills Avenue Leeds LS8 4EU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-07-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Asad Ali Naqvi

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irum Syeda

Documents

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONVENTION SCENE UK LTD

61 WESTFIELD DRIVE,PRESTON,PR2 6TJ

Number:11946308
Status:ACTIVE
Category:Private Limited Company

KDU TRANSPORT LTD.

63 DANEFIELD ROAD,NORTHWICH,CW9 5PU

Number:09163338
Status:ACTIVE
Category:Private Limited Company

LINK MEDICAL LTD.

69 HIGH STREET,NORTH DEVON,EX39 2AT

Number:04156771
Status:ACTIVE
Category:Private Limited Company

MORDEN LAW LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:09313433
Status:ACTIVE
Category:Private Limited Company

PROTON TECHNICAL SOLUTIONS LTD

REGUS BROMLEY CITY SOUTH,BROMLEY,BR1 1LR

Number:11560977
Status:ACTIVE
Category:Private Limited Company

THE CREATION HUB LTD

22 A OVING ROAD,AYLESBURY,HP22 4JF

Number:06977249
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