SEMPLE & MCKILLOP 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 Unaudited abridged accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Appointment of Mrs Tanya Kelso as a director on 2024-06-18

View Document

03/09/243 September 2024 Appointment of Mrs Gail Gilchrist as a director on 2024-06-18

View Document

03/09/243 September 2024 Appointment of Mrs Heather Finch as a director on 2024-06-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/04/2330 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/12/217 December 2021 Termination of appointment of Seamus Mckillop as a director on 2021-06-18

View Document

07/12/217 December 2021 Termination of appointment of Sandra Mckillop as a secretary on 2021-06-18

View Document

07/12/217 December 2021 Termination of appointment of Sandra Mckillop as a director on 2021-06-18

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/06/2117 June 2021 Cessation of Ballure Co Ltd as a person with significant control on 2020-10-19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / BALLURE CO LTD / 18/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM SUITE 6 ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST BT7 1SH

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFK LTD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NI615620

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLURE CO LTD

View Document

29/06/1729 June 2017 CESSATION OF NI615620 AS A PSC

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 ALTER ARTICLES 29/02/2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DANIEL GILCHRIST

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR STEPHEN FINCH

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR MARK KELSO

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA MCKILLOP / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MCKILLOP / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA MCKILLOP / 21/07/2015

View Document

23/06/1523 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCKILLOP / 17/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MCKILLOP / 17/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/08/0922 August 2009 17/06/09 ANNUAL RETURN SHUTTLE

View Document

05/12/085 December 2008 31/07/08 ANNUAL ACCTS

View Document

12/08/0812 August 2008 17/06/08 ANNUAL RETURN SHUTTLE

View Document

08/08/088 August 2008 CHANGE OF DIRS/SEC

View Document

23/04/0823 April 2008 31/07/07 ANNUAL ACCTS

View Document

31/08/0731 August 2007 17/06/07

View Document

04/05/074 May 2007 31/07/06 ANNUAL ACCTS

View Document

17/08/0617 August 2006 17/06/06 ANNUAL RETURN SHUTTLE

View Document

14/05/0614 May 2006 31/07/05 ANNUAL ACCTS

View Document

06/04/066 April 2006 SPECIAL/EXTRA RESOLUTION

View Document

16/09/0516 September 2005 CHANGE IN SIT REG ADD

View Document

24/06/0524 June 2005 17/06/05 ANNUAL RETURN SHUTTLE

View Document

26/04/0526 April 2005 31/07/04 ANNUAL ACCTS

View Document

05/07/045 July 2004 17/06/04 ANNUAL RETURN SHUTTLE

View Document

19/05/0419 May 2004 31/07/03 ANNUAL ACCTS

View Document

18/07/0318 July 2003 17/06/03 ANNUAL RETURN SHUTTLE

View Document

08/08/028 August 2002 CHANGE OF DIRS/SEC

View Document

08/08/028 August 2002 CHANGE OF ARD

View Document

08/08/028 August 2002 CHANGE OF DIRS/SEC

View Document

08/08/028 August 2002 CHANGE IN SIT REG ADD

View Document

17/06/0217 June 2002 ARTICLES

View Document

17/06/0217 June 2002 PARS RE DIRS/SIT REG OFF

View Document

17/06/0217 June 2002 DECLN COMPLNCE REG NEW CO

View Document

17/06/0217 June 2002 MEMORANDUM

View Document

17/06/0217 June 2002 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