SEMANTIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

16/07/2516 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewChange of share class name or designation

View Document

09/07/259 July 2025 NewAppointment of Lauren Lewin as a secretary on 2025-06-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/07/2129 July 2021 Register(s) moved to registered office address 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP

View Document

29/07/2129 July 2021 Register inspection address has been changed from 2a Poles Copse, Poles Lane Otterbourne Winchester SO21 2DZ England to 2 Venture Road Chilworth Southampton SO16 7NP

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM EPSILON HOUSE ENTERPRISE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NS UNITED KINGDOM

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEWIN / 22/06/2020

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY WENDY WARREN

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 2 VENTURE ROAD SOUTHAMPTON HAMPSHIRE SO16 7NP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL LEWIN / 30/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 CESSATION OF NICHOLAS DAVID WARREN AS A PSC

View Document

14/06/1814 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1817 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1817 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 402

View Document

17/05/1817 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARREN

View Document

27/04/1827 April 2018 02/03/18 STATEMENT OF CAPITAL GBP 965

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID WARREN / 04/04/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL LEWIN

View Document

09/03/189 March 2018 ADOPT ARTICLES 14/10/2011

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/10/167 October 2016 SAIL ADDRESS CHANGED FROM: C/O MAGENTA ACCOUNTS LIMITED UNIT 7 SCYLLA BUSINESS PARK WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/01/1626 January 2016 DIRECTOR APPOINTED MR NEIL LEWIN

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 SAIL ADDRESS CREATED

View Document

02/10/142 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 969

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 964

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY DIANA DYKE

View Document

19/11/1019 November 2010 SECRETARY APPOINTED MRS WENDY WARREN

View Document

21/10/1021 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WARREN / 10/12/2009

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 2 VENTURE ROAD CHILWORTH SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP

View Document

11/08/0611 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 COMPANY NAME CHANGED ACTIONPARK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/09/99

View Document

17/09/9917 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/08/995 August 1999 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