SEMPERTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

25/11/2425 November 2024 Notification of Mark Stephen Lomax as a person with significant control on 2022-11-08

View Document

25/11/2425 November 2024 Cessation of Mark Stephen Lomax as a person with significant control on 2022-11-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/12/2321 December 2023 Registered office address changed from Unit 3 Woodhill Street Bury BL8 1AT England to Unit B8 Plodder Lane Farnworth Bolton BL4 0LR on 2023-12-21

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-06-30

View Document

16/11/2216 November 2022 Cessation of David Bamber as a person with significant control on 2022-11-08

View Document

16/11/2216 November 2022 Termination of appointment of David Bamber as a director on 2022-11-08

View Document

16/11/2216 November 2022 Notification of Danny Bamber as a person with significant control on 2022-11-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAMBER

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 04/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR MICHAEL LESLIE ROSCOE

View Document

29/07/1529 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR DANNY BAMBER

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANNY BAMBER

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MARK STEPHEN LOMAX

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR DANNY BAMBER

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/07/144 July 2014 SAIL ADDRESS CREATED

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED DAVID BAMBER (BOLTON) LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

11/06/1311 June 2013 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