SEAFAST GLOBAL PLC - FELIXSTOWE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Accounts. Change account reference date company previous shortened. 2023-06-27 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Accounts. Change account reference date company previous shortened. 2022-09-28 View Report
Officers. Appointment date: 2022-09-21. Officer name: Mr Iain Robert Liddell. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Accounts. Change account reference date company current extended. 2021-12-22 View Report
Address. New address: Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe Suffolk IP11 4BA. Old address: York House 2-4 York Road Felixstowe Suffolk IP11 7SS England. Change date: 2021-09-21. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Accounts. Accounts type full. 2021-06-30 View Report
Accounts. Change account reference date company previous shortened. 2021-03-31 View Report
Accounts. Change account reference date company previous shortened. 2020-12-23 View Report
Accounts. Change account reference date company previous extended. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-09-17 View Report
Officers. Officer name: Mr Nicholas Kevin Brooks. Appointment date: 2019-07-31. 2019-08-06 View Report
Officers. Officer name: Barry George Tuck. Termination date: 2019-07-31. 2019-08-06 View Report
Officers. Officer name: Mr Barry George Tuck. Appointment date: 2018-11-21. 2018-11-22 View Report
Officers. Termination date: 2018-11-21. Officer name: Dean Hurd. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type dormant. 2018-08-17 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Accounts. Accounts type micro entity. 2017-05-25 View Report
Accounts. Accounts type total exemption small. 2016-11-03 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Address. New address: York House 2-4 York Road Felixstowe Suffolk IP11 7SS. Change date: 2015-12-01. Old address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England. 2015-12-01 View Report
Address. Old address: York House 2-4 York Road Felixstowe Suffolk IP11 7QG. New address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF. Change date: 2015-11-23. 2015-11-23 View Report
Accounts. Accounts type dormant. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Accounts. Accounts type dormant. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Officers. Change date: 2014-06-16. Officer name: Mr David Jonathan Halliday. 2014-07-17 View Report
Officers. Change date: 2014-06-16. Officer name: Mr David Anthony Baker. 2014-07-17 View Report
Officers. Officer name: Mr Dean Hurd. Change date: 2014-06-16. 2014-07-17 View Report
Accounts. Change account reference date company previous shortened. 2014-05-27 View Report
Change of name. Description: Company name changed seafast cold-chain logistics PLC\certificate issued on 02/04/14. 2014-04-02 View Report
Change of name. Change of name notice. 2014-04-02 View Report
Incorporation. Incorporation company. 2013-06-17 View Report