SAMELCO AUTOMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewRegistered office address changed from Unit 5 Price Street Business Park Park Street Birkenhead Wirral Merseyside CH41 3PE United Kingdom to Samelco Web Technology 24 Sea Road Wallasey Merseyside CH45 0JU on 2025-06-20

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM PO BOX CH41 3PR UNIT 5 PRICE STREET BUSINESS PARK PARK STREET PARK STREET BIRKENHEAD WIRRAL CH41 3PR UNITED KINGDOM

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM UNIT 6 PRICE STREET BUSINESS PARK PARK STREET BIRKENHEAD MERSEYSIDE CH41 1LB

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ADELE JOANNE WALTON / 31/03/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM UNIT 5 THE ODYSSEY CENTRE CORPORATION ROAD BIRKENHEAD WIRRAL MERSEYSIDE CH41 1LB

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE JOANNE WALTON / 30/11/2009

View Document

06/07/106 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE WALTON / 30/11/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

25/08/0925 August 2009 DISS40 (DISS40(SOAD))

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

25/04/0225 April 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