SEMI-PERMEABLE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
13/01/2213 January 2022 | Termination of appointment of Jon Frank Brown as a director on 2022-01-12 |
09/01/229 January 2022 | Notification of Laurence Joseph Purcell as a person with significant control on 2022-01-09 |
09/01/229 January 2022 | Cessation of Norma Binti Ismail as a person with significant control on 2021-12-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM . 61 BRIDGE ST., ENGLAND. KINGTON, HR5 3DJ ENGLAND |
05/03/205 March 2020 | DIRECTOR APPOINTED MR. LAURENCE PURCELL |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 58A MANTHORPE ROAD GRANTHAM NG31 8DN ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE PURCELL |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA BINTI ISMAIL |
20/12/1820 December 2018 | CESSATION OF SEMI PERMEABLE SOLUTIONS INC AS A PSC |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
11/10/1611 October 2016 | DIRECTOR APPOINTED MR JON FRANK BROWN |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LIMITED |
28/03/1628 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JON BROWN |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
02/08/122 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
07/10/117 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
28/06/1128 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB |
16/11/1016 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JON BROWN / 05/10/2010 |
26/07/1026 July 2010 | DIRECTOR APPOINTED JON BROWN |
05/05/105 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
12/01/1012 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 05/10/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH PURCELL / 05/10/2009 |
12/01/1012 January 2010 | Annual return made up to 5 October 2009 with full list of shareholders |
14/09/0914 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
26/02/0926 February 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS; AMEND |
25/02/0925 February 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/11/0729 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | DIRECTOR RESIGNED |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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