SEMAPHORE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Change of details for Mr Bruce John Collier as a person with significant control on 2023-07-10

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Notification of Bruce John Collier as a person with significant control on 2022-12-09

View Document

03/01/233 January 2023 Registered office address changed from 22 Douglas Road Douglas Road Poole Dorset BH12 2AX England to 219 Ashley Road Poole BH14 9DS on 2023-01-03

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/229 December 2022 Cessation of Donald John Collier as a person with significant control on 2022-12-09

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

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

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 171A ALDER ROAD POOLE DORSET BH12 4AN

View Document

19/03/1619 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE COLLIER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 22 DOUGLAS ROAD POOLE DORSET BH12 2AX ENGLAND

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

23/12/1423 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN COLLIER / 09/12/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN COLLIER / 08/12/2012

View Document

10/01/1310 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/06/122 June 2012 DIRECTOR APPOINTED MR BRUCE JOHN COLLIER

View Document

20/12/1120 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN COLLIER / 09/12/2009

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MAGNOLIA HOUSE 24 WEST STREET WIMBORNE DORSET BH21 1JS

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM FROST AND COMPANY (CHARTERED ACCOUNTANTS) LIMITED MAGNOLIA HOUSE 24 WEST STREET WIMBORNE DORSET BH21 1JS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: HOWARD PAINTER & CO 26 SANSOME WALK WORCESTER WR1 1LX

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0519 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0121 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/011 February 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/12/9619 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9322 January 1993 Memorandum and Articles of Association

View Document

22/01/9322 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9322 January 1993 Memorandum and Articles of Association

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED YOUNGISSUE PROJECTS LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

13/01/9313 January 1993 ALTER MEM AND ARTS 29/12/92

View Document

09/12/929 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MM UNITY LTD


  • 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