SEASCOPE TRAINING SOLUTIONS LTD

Acorn Building Clock Tower Park New Hall Campus Acorn Building Clock Tower Park New Hall Campus, Liverpool, L10 1LD, Merseyside, England
StatusACTIVE
Company No.08620340
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

SEASCOPE TRAINING SOLUTIONS LTD is an active private limited company with number 08620340. It was incorporated 10 years, 9 months, 24 days ago, on 23 July 2013. The company address is Acorn Building Clock Tower Park New Hall Campus Acorn Building Clock Tower Park New Hall Campus, Liverpool, L10 1LD, Merseyside, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 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 total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin Kelly

Termination date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Peter Cummins

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: Unit 15 Clock Tower Park New Hall Longmoor Lane Liverpool Merseyside L10 1LD England

New address: Acorn Building Clock Tower Park New Hall Campus Longmoor Lane Liverpool Merseyside L10 1LD

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfred James Hincks

Cessation date: 2019-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-18

Psc name: Alfie Hincks

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfie James Hincks

Cessation date: 2019-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alfie Hincks

Notification date: 2019-09-10

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Patricia Delahunty-Kehoe

Termination date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mr Peter Cummins

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mrs Maureen Patricia Delahunty-Kehoe

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin Kelly

Appointment date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 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: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

New address: Unit 15 Clock Tower Park New Hall Longmoor Lane Liverpool Merseyside L10 1LD

Old address: C/O Aces21 Cfm Ltd Shipwrights House Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 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: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 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: 19 Mar 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-29

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 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: 18 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Alfie James Hincks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Old address: Queens Dock Business Centre Queens Dock Business Centre 2Nd Flr Shipwright House 67 - 83 Norfolk Street Liverpool L1 0BG England

Change date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: 6 Marybone Liverpool Merseyside L3 2BY England

Change date: 2013-09-25

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FB PARTNERSHIP LIMITED

49 BRACKEN HEY,CLITHEROE,BB7 1LW

Number:09057627
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORDAMS NDT SERVICES LIMITED

12 WESTMINSTER CLOSE,,TS6 9NX

Number:04844646
Status:ACTIVE
Category:Private Limited Company

MULTIPORT MARINE SERVICES LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:03308187
Status:ACTIVE
Category:Private Limited Company

SASA HAIRDRESSING ACADEMY LIMITED

2 WOODLAND AVENUE,WOLSTANTON,ST5 8AZ

Number:07498376
Status:ACTIVE
Category:Private Limited Company

SEA BLUE DEVELOPMENTS LLP

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:OC337576
Status:LIQUIDATION
Category:Limited Liability Partnership

SPECTRUM ENGINEERING CONSULTANCY LIMITED

11 WALNEY ROAD,LIVERPOOL,L12 5EN

Number:10768065
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