SEIS ADMINISTRATION LIMITED

3rd Floor 3rd Floor, Brighton, BN1 3XG, East Sussex
StatusACTIVE
Company No.08058866
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

SEIS ADMINISTRATION LIMITED is an active private limited company with number 08058866. It was incorporated 12 years, 2 months, 2 days ago, on 04 May 2012. The company address is 3rd Floor 3rd Floor, Brighton, BN1 3XG, East Sussex.



Company Fillings

Gazette notice voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Rogers

Appointment date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Mr John Downton Croft

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Feb 2021

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-17

Officer name: J S & Co Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 10 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Michael Rogers

Termination date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Mr Steven Michael Rogers

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Mr John Downton Croft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seis tv LIMITED\certificate issued on 27/02/13

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O Kelly

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cowan

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J S & Co Llp

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Rogers

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Rogers

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-04

Officer name: Steven Michael Rogers

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-04

Officer name: Sean O Kelly

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Premiere Capital Limited

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST NATIONAL DEVELOPMENTS LIMITED

UNIT 1 MILL COURT,INDUSTRIAL ESTATE BASILDON,SS13 1EH

Number:04246862
Status:ACTIVE
Category:Private Limited Company

FAIRWAYS PHS LTD

UNIT 2 TRIDENT CLOSE,ROCHESTER,ME2 4FR

Number:11075215
Status:ACTIVE
Category:Private Limited Company

JB WIRES LIMITED

21 RIVERSIDE GARDENS,WEMBLEY,HA0 1JF

Number:11874084
Status:ACTIVE
Category:Private Limited Company

NO 2 COLLEGE RD (BS8 3JB) MANAGEMENT LIMITED

2 COLLEGE ROAD,BRISTOL,BS8 3JB

Number:08965834
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STABLES RESTAURANT (CORTON) LTD

10 RYE CLOSE,NORWICH,NR3 2LF

Number:11758225
Status:ACTIVE
Category:Private Limited Company

THE ETERNAL FOREST TRUST LIMITED

GARTH,PWLLHELI,LL53 5PN

Number:05163451
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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