SEMPROTO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr Stuart Arthur Cullen as a person with significant control on 2025-08-01

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Stuart Arthur Cullen on 2025-08-01

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Change of details for Mr Stuart Arthur Cullen as a person with significant control on 2022-02-24

View Document

28/02/2228 February 2022 Termination of appointment of Niall Albert Barry Spreadbury-Ruse as a director on 2022-02-24

View Document

28/02/2228 February 2022 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Ms Ranja Pauliina Niemi as a secretary on 2022-02-24

View Document

28/02/2228 February 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Director's details changed for Mr Stuart Arthur Cullen on 2022-02-24

View Document

28/02/2228 February 2022 Secretary's details changed for Ms Ranja Pauliina Niemi on 2022-02-24

View Document

28/02/2228 February 2022 Change of details for Mr Stuart Arthur Cullen as a person with significant control on 2022-02-24

View Document

28/02/2228 February 2022 Cessation of Niall Albert Barry Spreadbury-Ruse as a person with significant control on 2022-02-24

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-04-30

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL SPREADBURY-RUSE

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ARTHUR CULLEN / 28/02/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL ALBERT BARRY SPREADBURY-RUSE / 14/11/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR NIALL ALBERT BARRY SPREADBURY-RUSE

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED APPBIC LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ARTHUR CULLEN / 03/04/2017

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 6 NYES LANE SOUTHWATER HORSHAM WEST SUSSEX RH13 9GP UNITED KINGDOM

View Document

11/04/1611 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information