BRIDGEWATER SEMANTICS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

12/11/2312 November 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

23/04/2323 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/05/196 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 17 MCLAREN GROVE MCLAREN GROVE EAST KILBRIDE GLASGOW G74 4SR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CAROLINE CONETTA / 01/12/2014

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO CONETTA / 01/12/2014

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO CONETTA / 05/09/2014

View Document

14/09/1414 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CAROLINE CONETTA / 05/09/2014

View Document

14/09/1414 September 2014 REGISTERED OFFICE CHANGED ON 14/09/2014 FROM C/O 14 NETHERTON GARDENS 14 NETHERTON GARDENS GLASGOW G13 1EE UNITED KINGDOM

View Document

14/09/1414 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

18/09/1318 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/09/121 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/05/1227 May 2012 REGISTERED OFFICE CHANGED ON 27/05/2012 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

27/05/1227 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

29/05/1129 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO CONETTA / 01/10/2009

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONETTA

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MRS LAURA CAROLINE CONETTA

View Document

21/09/1021 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE CONETTA / 05/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 163 BATH STREET GLASGOW G2 4SQ

View Document

17/09/0917 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO CONETTA / 01/09/2008

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED SHARPBOX LTD. CERTIFICATE ISSUED ON 15/09/09

View Document

15/09/0915 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0914 September 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 17 MCLAREN GROVE EAST KILBRIDE SOUTH LANARKSHIRE G74 4SR

View Document

27/09/0527 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company