SEGMENT MANUFACTURING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
17/01/2517 January 2025 | Director's details changed for Mr Dawson Curnock on 2025-01-01 |
17/01/2517 January 2025 | Change of details for Mr Dawson Curnock as a person with significant control on 2025-01-01 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
03/06/243 June 2024 | Termination of appointment of Peter John Eady as a director on 2024-05-07 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Total exemption full accounts made up to 2022-06-30 |
15/09/2315 September 2023 | Compulsory strike-off action has been suspended |
15/09/2315 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | Change of details for Mr Peter John Eady as a person with significant control on 2023-02-09 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-01 with no updates |
21/02/2321 February 2023 | Director's details changed for Mr Peter John Eady on 2023-02-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EADY / 03/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
01/01/181 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAWSON CURNOCK / 01/01/2018 |
01/01/181 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAWSON CURNOCK / 01/01/2018 |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 25 JOHNS CLOSE STUDLEY WARWICKSHIRE B80 7EQ |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAWSON CURNOCK / 21/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/01/165 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
17/08/1517 August 2015 | PREVEXT FROM 31/01/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | SUB-DIVISION 23/02/15 |
02/02/152 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
30/06/1430 June 2014 | DIRECTOR APPOINTED MR PETER JOHN EADY |
24/03/1424 March 2014 | 18/03/14 STATEMENT OF CAPITAL GBP 100 |
03/01/143 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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