SEM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

02/05/242 May 2024 Termination of appointment of Fiona Blyth as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Phillip John Watkins as a director on 2024-05-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 35400000

View Document

10/07/1810 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER WALTHER / 01/10/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BLYTH / 01/10/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED FIONA BLYTH

View Document

30/08/1730 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1729 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 33900000

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 25900000

View Document

14/03/1614 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 19900000

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM FARADAY HOUSE FARADAY WAY ORPINGTON BR5 3QT

View Document

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1430 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 15900000

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 8900000

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1021 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 6900000.0

View Document

21/12/1021 December 2010 ALTER MEM AND ARTS 07/12/2010

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER LAMING / 23/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER WALTHER / 23/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER LAMING / 23/01/2010

View Document

05/08/095 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NC INC ALREADY ADJUSTED 23/10/06

View Document

23/11/0623 November 2006 RE-ALLOTTING SHARES 23/10/06

View Document

23/11/0623 November 2006 £ NC 3800000/10000000 23/

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 NC INC ALREADY ADJUSTED 21/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 NC INC ALREADY ADJUSTED 21/12/02

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NC INC ALREADY ADJUSTED 25/08/00

View Document

23/03/0123 March 2001 NC INC ALREADY ADJUSTED 25/08/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/03/001 March 2000 AUDITOR'S RESIGNATION

View Document

01/03/001 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ARTICLES OF ASSOCIATION

View Document

11/01/0011 January 2000 ADOPTARTICLES22/12/99

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 AUDITOR'S RESIGNATION

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: KANGLEY BRIDGE RD. SYDENHAM LONDON SE26 5AS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

10/02/9810 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/06/9625 June 1996 ADOPT MEM AND ARTS 26/05/95

View Document

25/06/9625 June 1996 S386 DISP APP AUDS 26/05/95

View Document

25/06/9625 June 1996 S80A AUTH TO ALLOT SEC 26/05/95

View Document

25/06/9625 June 1996 S366A DISP HOLDING AGM 26/05/95

View Document

25/06/9625 June 1996 S252 DISP LAYING ACC 26/05/95

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/01/9629 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/02/921 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9126 February 1991 366 252 386 80 15/02/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 05/03/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED SMALL ELECTRIC MOTORS LIMITED CERTIFICATE ISSUED ON 01/06/88

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/03/877 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/05/862 May 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

21/10/1421 October 1914 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/1417 October 1914 CERTIFICATE OF INCORPORATION

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