SEMTEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/21

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JONES / 21/05/2021

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONES / 21/05/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / EMMA JONES / 21/05/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / SIMON JONES / 21/05/2021

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA CLAIRE MOIR / 13/02/2020

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / EMMA MOIR / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CLAIRE MOIR / 02/05/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CLAIRE MOIR / 23/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / SIMON JONES / 23/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / EMMA MOIR / 23/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA CLAIRE MOIR / 23/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONES / 23/01/2018

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM BELLAMY HOUSE STATION ROAD PETERSFIELD HAMPSHIRE GU32 3ET

View Document

16/10/1716 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 January 2013

View Document

29/10/1329 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 18 CHAPEL STREET PETERSFIELD HAMPSHIRE GU32 3DZ

View Document

07/02/137 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONES / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CLAIRE MOIR / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/08/098 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 CONSO

View Document

20/03/0920 March 2009 NC INC ALREADY ADJUSTED 16/03/09

View Document

20/03/0920 March 2009 CONSOLIDATE SHARES 16/03/2009

View Document

20/03/0920 March 2009 ADOPT MEM AND ARTS 16/03/2009

View Document

20/03/0920 March 2009 GBP NC 100080/180000 16/03/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 GBP NC 100000/100080 01/05/2008

View Document

28/10/0828 October 2008 NC INC ALREADY ADJUSTED 01/05/08

View Document

28/10/0828 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 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