SEMPERIAN TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/09/236 September 2023 Director's details changed for Mr Steven Mcgeown on 2023-08-24

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Jonathan Michael Simpson as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Steven Mcgeown as a director on 2023-03-31

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

28/09/2128 September 2021 Resolutions

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM THIRD FLOOR BROAD QUAY HOUSE BRISTOL BS1 4DJ UNITED KINGDOM

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

08/08/188 August 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN TABERNER / 08/08/2018

View Document

08/08/188 August 2018 SECRETARY APPOINTED SUSAN TABERNER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SIMPSON / 05/06/2018

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

04/04/174 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/174 April 2017 COMPANY NAME CHANGED IMAGILE INFRASTRUCTURE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

10/03/1710 March 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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