About

Registered Number: 05798434
Date of Incorporation: 27/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, PE6 8EA,

 

Seamless Abutment Solutions Ltd was setup in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at Seamless Abutment Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACCARINI, Tony Mark 27 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Andrew Ian 27 April 2006 17 August 2007 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 26 May 2020
AAMD - Amended Accounts 05 October 2019
CS01 - N/A 20 August 2019
CS01 - N/A 15 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 17 May 2019
CH01 - Change of particulars for director 26 April 2019
AD01 - Change of registered office address 26 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 28 April 2017
RP04AR01 - N/A 08 December 2016
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 11 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 02 February 2010
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363a - Annual Return 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
AA - Annual Accounts 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
363s - Annual Return 22 June 2007
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.