SEGMENT MANUFACTURING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

17/01/2517 January 2025 Director's details changed for Mr Dawson Curnock on 2025-01-01

View Document

17/01/2517 January 2025 Change of details for Mr Dawson Curnock as a person with significant control on 2025-01-01

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Termination of appointment of Peter John Eady as a director on 2024-05-07

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2315 September 2023 Compulsory strike-off action has been suspended

View Document

15/09/2315 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Change of details for Mr Peter John Eady as a person with significant control on 2023-02-09

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Mr Peter John Eady on 2023-02-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EADY / 03/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

01/01/181 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWSON CURNOCK / 01/01/2018

View Document

01/01/181 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAWSON CURNOCK / 01/01/2018

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 25 JOHNS CLOSE STUDLEY WARWICKSHIRE B80 7EQ

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWSON CURNOCK / 21/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 SUB-DIVISION 23/02/15

View Document

02/02/152 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR PETER JOHN EADY

View Document

24/03/1424 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 100

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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