SEMITRONICS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Withdrawal of a person with significant control statement on 2023-09-22

View Document

22/09/2322 September 2023 Notification of Sorrel Elise Porteous as a person with significant control on 2023-09-21

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SAUNDERS / 21/10/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM KEAL & ASSOCIATES THE COURTHOUSE, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY UNITED KINGDOM

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHORE

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR NICHOLAS PAUL SAUNDERS

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 NOTIFICATION OF PSC STATEMENT ON 15/08/2018

View Document

28/08/1828 August 2018 CESSATION OF JOHN CHARLES BURNS AS A PSC

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MISS SORREL ELISE PORTEOUS

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM KEAL & ASSOCIATES THE COURTHOUSE ERFSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR PHILIP RUSSELL SHORE

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES BURNS

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CESSATION OF GORDON MURRAY PIRIE AS A PSC

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR JOHN CHARLES BURNS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON PIRIE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY SONIA KENNELLY

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY SONIA KENNELLY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: TSB HOUSE, 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

10/09/0710 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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