SIEMSATEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Memorandum and Articles of Association

View Document

28/01/2428 January 2024 Change of share class name or designation

View Document

28/01/2428 January 2024 Particulars of variation of rights attached to shares

View Document

03/01/243 January 2024 Change of details for Mr Nicolas John Chinnery as a person with significant control on 2024-01-02

View Document

21/12/2321 December 2023 Director's details changed for Mrs Helen Elizabeth Handley on 2023-12-16

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Appointment of Mr Gavin Shepherd as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Ms Helen Handley as a director on 2023-11-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

27/04/2227 April 2022 Sub-division of shares on 2022-03-01

View Document

27/04/2227 April 2022 Resolutions

View Document

26/04/2226 April 2022 Change of share class name or designation

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

26/04/1926 April 2019 SAIL ADDRESS CHANGED FROM: C/O SIEMSATEC LTD HIGH STREET CENTRE 137-139 HIGH STREET BECKENHAM BR3 1AG ENGLAND

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY LISA MCILRATH

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 116 OFFINGTON AVENUE WORTHING WEST SUSSEX BN14 9PR

View Document

25/04/1925 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR NICOLAS JOHN CHINNERY / 06/04/2016

View Document

03/10/173 October 2017 SAIL ADDRESS CHANGED FROM: C/O SIEMSATEC LTD BURNHILL HOUSE 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA ENGLAND

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1413 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1330 September 2013 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MS LISA JAYNE MCILRATH

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM, ACCOUNTANCY HOUSE STATION ROAD, UPPER BROUGHTON, MELTON MOWBRAY, LEICESTERSHIRE, LE14 3BQ

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN COATES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHINNERY / 02/11/2009

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MR STEVEN COATES

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM, 29 HAM VIEW, SHIRLEY, CROYDON, SURREY, CR0 7XD

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY NICOLA CHINNERY

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0727 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0524 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 100 ORANMORE COURT, REGENCY WALK, SHIRLEY, CROYDON, CR0 7UZ

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 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