SEM3 LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

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

View Document

21/02/2321 February 2023 Director's details changed for Mr Sean John Wiles on 2023-02-21

View Document

21/02/2321 February 2023 Secretary's details changed for Deborah Wiles on 2023-02-21

View Document

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

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH WILES / 14/06/2018

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WILES / 14/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN JOHN WILES / 14/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOHN WILES / 14/06/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH WILES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN JOHN WILES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WILES / 08/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOHN WILES / 08/11/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WILES / 15/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOHN WILES / 15/03/2014

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

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

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM BOSINNEY COURT 124-126 STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 6RN

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1019 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOHN WILES / 01/11/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WILES / 01/11/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WILES / 01/11/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: BOSSINE Y COURT 124/126 STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 6RN

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: LAKEWOOD HOUSE HOUSE HORNDON BUSINESS PARK BRENTWOOD ESSEX CM13 3XL

View Document

15/06/9815 June 1998 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