SEMINAR COMPONENTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

04/04/254 April 2025 Cancellation of shares. Statement of capital on 2025-01-14

View Document

04/04/254 April 2025 Cancellation of shares. Statement of capital on 2025-01-14

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2024-07-01

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2023-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2024-01-25

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2024-01-11

View Document

15/12/2315 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2022-07-01

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Director's details changed for Mr Jeffrey Phillpart on 2021-06-07

View Document

15/06/2115 June 2021 Secretary's details changed for Mr Philip John Lempriere on 2021-06-07

View Document

15/06/2115 June 2021 Registered office address changed from Unit 2 Cwmdu Industrial Estate Fforestfach Swansea SA5 8JF to Bruce Road Fforestfach Swansea SA5 4HS on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Stephen Richard Philip Hale on 2021-06-07

View Document

15/06/2115 June 2021 Change of details for Mr Stephen Richard Philip Hale as a person with significant control on 2021-06-07

View Document

15/06/2115 June 2021 Director's details changed for Mr Philip John Lempriere on 2021-06-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

06/03/206 March 2020 30/07/19 STATEMENT OF CAPITAL GBP 616

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 611

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084576410002

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084576410001

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR PHILIP JOHN LEMPRIERE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HALE

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALE / 30/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/10/17 STATEMENT OF CAPITAL GBP 606

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1629 October 2016 23/06/16 STATEMENT OF CAPITAL GBP 601.00

View Document

13/04/1613 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 DIRECTOR APPOINTED MR PHILIP JOHN LEMPRIERE

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 ADOPT ARTICLES 17/07/2015

View Document

11/08/1511 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/1511 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 595.5

View Document

05/08/155 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PHILLPART / 22/03/2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HALE / 22/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALE / 22/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HALE / 22/03/2014

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 30/10/13 STATEMENT OF CAPITAL GBP 591

View Document

21/06/1321 June 2013 26/03/13 STATEMENT OF CAPITAL GBP 571

View Document

21/06/1321 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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