SEAWAYS GLOBAL - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE MARIE NYGH
2021-03-17 update statutory_documents CESSATION OF ALDEBARAN MARINE SERVICES PTY LIMITED AS A PSC
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 delete source_ip 77.104.180.183
2020-06-16 insert source_ip 35.214.39.189
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD SADLER / 17/04/2020
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL SANDY / 17/04/2020
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-05-20 update statutory_documents CESSATION OF ARIE REIN NYGH AS A PSC
2020-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARIE NYGH
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-09 delete phone +44 (0) 7881 788309
2019-07-09 delete phone +44 (0) 7963 077080
2019-06-07 delete address Transas, 2000 Lakeside, North Harbour, Western Road, Cosham, Portsmouth PO6 3FP
2019-06-07 insert address Wärtsilä, 2000 Lakeside, North Harbour, Western Road, Cosham, Portsmouth PO6 3FP
2019-05-13 update statutory_documents DIRECTOR APPOINTED SUSANNE MARIE NYGH
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-10-15 insert personal_emails ne..@seawaysglobal.com
2017-10-15 insert email ne..@seawaysglobal.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 30 => 31
2017-10-07 update account_ref_month 4 => 12
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2018-01-31 => 2018-09-30
2017-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDEBARAN MARINE SERVICES PTY LIMITED
2017-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBELI LIMITED
2017-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENEW LIMITED
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-22 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/12/2016
2017-07-07 insert company_previous_name SEAWAYS EUROPE LTD
2017-07-07 update name SEAWAYS EUROPE LTD => SEAWAYS GLOBAL LTD
2017-06-19 update statutory_documents COMPANY NAME CHANGED SEAWAYS EUROPE LTD CERTIFICATE ISSUED ON 19/06/17
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-25 update statutory_documents 30/04/16 FULL LIST
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARIE REIN NYGH / 06/05/2016
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD SADLER / 06/05/2016
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL SANDY / 06/05/2016
2016-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAWAYS CONSULTANTS PTY LTD
2016-05-13 delete address DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR
2016-05-13 insert address 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH ENGLAND PO6 3TH
2016-05-13 update registered_address
2016-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O TGS TAYLOR COCKS 3 ACORN BUSINESS CENTRE ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH PO6 3TH UNITED KINGDOM
2016-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR
2016-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LTD
2016-03-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-30 update statutory_documents 26/02/16 STATEMENT OF CAPITAL GBP 1200
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-19 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL SANDY
2015-09-29 update statutory_documents DIRECTOR APPOINTED MR NEIL RICHARD SADLER
2015-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE HINTON
2015-05-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-05-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-04-30 update statutory_documents 30/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR
2014-06-07 insert address DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-09 update statutory_documents 30/04/14 FULL LIST
2014-05-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LTD / 18/09/2013
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-05 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-28
2013-06-24 delete address APPLEDORE 84 COURT ROAD NEWTON FERRERS PLYMOUTH DEVON ENGLAND PL8 1DA
2013-06-24 insert address DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR
2013-06-24 update registered_address
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-31
2013-05-10 update statutory_documents DIRECTOR APPOINTED ARIE REIN NYGH
2013-05-10 update statutory_documents DIRECTOR APPOINTED CLARE HELEN HINTON
2013-05-10 update statutory_documents 30/04/13 FULL LIST
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWFORD
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CRAWFORD
2013-05-09 update statutory_documents 05/04/13 FULL LIST
2013-01-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM APPLEDORE 84 COURT ROAD NEWTON FERRERS PLYMOUTH DEVON PL8 1DA ENGLAND
2012-12-13 update statutory_documents CORPORATE SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LTD
2012-12-10 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SEAWAYS CONSULTANCY PTY LTD / 07/12/2012
2012-04-05 update statutory_documents 05/04/12 FULL LIST
2012-04-05 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SEAWAYS CONSULTANCY PTY / 05/04/2012
2011-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION