Vacuum Seals Limited (06370970) is a private limited with share capital incorporated on 13/09/2007 (18 years old) and registered in east sussex, TN389BA. The company operates under SIC code 46900 - non-specialised wholesale trade.
Private Limited With Share Capital
SIC: 46900
Incorporated 13/09/2007
TN389BA
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
2
Directors
1
Shareholders
Charges
1
Registered
0
Outstanding
0
Part Satisfied
1
Satisfied
Filed Documents
51
Document Name
Category
Date
Gazette Dissolved Compulsory
Category:Gazette
Date:30-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2011
Termination Director Company With Name
Category:Officers
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2010
Legacy
Category:Annual Return
Date:30-09-2009
Legacy
Category:Address
Date:30-09-2009
Legacy
Category:Address
Date:30-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2009
Legacy
Category:Annual Return
Date:22-09-2008
Legacy
Category:Address
Date:28-09-2007
Incorporation Company
Category:Incorporation
Date:13-09-2007
Risk Assessment
Not Rated
International Score
Accounts
Typemicro-entity accounts
Due Date30/06/2025
Filing Date27/01/2024
Latest Accounts30/09/2023
Trading Addresses
Philips House, Drury Lane, St. Leonards-On-Sea, TN389BARegistered
Philips House, Drury Lane, St. Leonards-On-Sea, TN389BARegistered
Unit 1B Theaklen House, Theaklen Drive, St Leonards-On-Sea, East Sussex, TN389AZ
Unit 1B, Theaklen House, Theaklen Drive, St. Leonards-On-Sea, East Sussex, TN389AZ
Contact
Philips House Drury Lane, St. Leonards-On-Sea, East Sussex, TN389BA