SAMPLEX LTD.

Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

11/02/2511 February 2025 Secretary's details changed for Mr John Catchpole on 2024-09-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

10/02/2310 February 2023 Secretary's details changed for Mr John Catchpole on 2023-01-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/02/1314 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CATCHPOLE / 01/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/02/1221 February 2012 08/02/12 NO CHANGES

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR JOHN CATCHPOLE

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MUNDAY

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM MUNDAY

View Document

07/03/117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/04/1023 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/04/0327 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 EXEMPTION FROM APPOINTING AUDITORS 06/05/94

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: GAYMERS WAY NORTH WALSHAM NORFOLK NR28 OAN

View Document

23/02/9423 February 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/02/9316 February 1993 SECRETARY RESIGNED

View Document

08/02/938 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information