Advanced company searchLink opens in new window

SEA ASSOCIATED SERVICES LIMITED

Company number 00944450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
01 Dec 2015 AP01 Appointment of Mr Christakis Symeon Athanasiou as a director on 1 October 2015
01 Dec 2015 AP01 Appointment of Mrs Caroline Wells as a director on 1 October 2015
25 Jun 2015 AA Accounts for a small company made up to 31 December 2014
13 Apr 2015 TM01 Termination of appointment of Edward James Everard as a director on 7 April 2015
30 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000
07 Aug 2014 AD01 Registered office address changed from Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ to Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB on 7 August 2014
17 Jul 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
17 Jul 2013 AA Full accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
12 Jul 2012 AA Accounts for a small company made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
10 May 2010 AA Full accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for John Philip Sills on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Mr Colin Donald Nixey on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Mark Nigel Nisbet on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Edward James Everard on 20 January 2010
21 Jul 2009 AA Full accounts made up to 31 December 2008
29 Jan 2009 363a Return made up to 12/01/09; full list of members
13 Aug 2008 MEM/ARTS Memorandum and Articles of Association