SEMPAR ACCOUNTANCY AND TAX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Director's details changed for Mr Peter Rossiter on 2025-02-07 |
22/08/2522 August 2025 | Confirmation statement made on 2025-08-11 with updates |
28/01/2528 January 2025 | Change of details for Mr Steven John Timmis as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Registered office address changed from Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to Office 2. 026, Innovation Centre 7 Keele University Keele Staffordshire ST5 5NU on 2025-01-28 |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-29 |
01/10/241 October 2024 | Appointment of Mr Peter Rossiter as a director on 2024-09-30 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-11 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
30/11/2230 November 2022 | Registered office address changed from Lymedale Business Centre Lymedale Business Park, Hooters Hall Rd Newcastle-Under-Lyme United Kingdom ST5 9QF United Kingdom to Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2022-11-30 |
21/05/2221 May 2022 | Registered office address changed from Sempar, Ground Floor, Unit 3 Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to Lymedale Business Centre Lymedale Business Park, Hooters Hall Rd Newcastle-Under-Lyme United Kingdom ST5 9QF on 2022-05-21 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
16/05/2216 May 2022 | Registered office address changed from Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF England to Sempar, Ground Floor, Unit 3 Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2022-05-16 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Memorandum and Articles of Association |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
01/02/221 February 2022 | Change of share class name or designation |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Memorandum and Articles of Association |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Resolutions |
27/01/2227 January 2022 | Change of share class name or designation |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/03/1613 March 2016 | REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 30 FALLOW DEER LAWN NEWPORT SHROPSHIRE TF10 7JF ENGLAND |
22/02/1622 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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