SEMARA CONTRACT SERVICES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

16/12/2216 December 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

02/10/202 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 ARTICLES OF ASSOCIATION

View Document

11/05/1611 May 2016 ALTER ARTICLES 21/04/2016

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008232260007

View Document

31/12/1331 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRIS / 17/09/2012

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/12/0930 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRIS / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MAY MONAGHAN / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MAY MONAGHAN / 01/10/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: JOHNSON HOUSE ABBOTS PARK MONKS WAY PRESTON BROOKI RUNCORN CHESHIRE WA7 3GH

View Document

28/12/0728 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: MILDMAY ROAD BOOTLE MERSEYSIDE L20 5EW

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 REDUCE ISSUED CAPITAL 29/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

26/11/0426 November 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/11/0423 November 2004 CANCEL SHARE PREM ACCOU 29/10/04

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 S366A DISP HOLDING AGM 24/12/03

View Document

12/01/0412 January 2004 S252 DISP LAYING ACC 24/12/03

View Document

12/01/0412 January 2004 S386 DISP APP AUDS 24/12/03

View Document

12/01/0412 January 2004 S366A DISP HOLDING AGM 24/12/03

View Document

12/01/0412 January 2004 S252 DISP LAYING ACC 24/12/03

View Document

12/01/0412 January 2004 S386 DISP APP AUDS 24/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/011 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 2ND

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/12/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 FUNDING AGREEMENT 04/05/00

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0011 May 2000 RE:GUARANTEE 26/04/00

View Document

11/05/0011 May 2000 RE:GUARANTEE 26/04/00

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 AUDITOR'S RESIGNATION

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

02/12/992 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/99

View Document

02/12/992 December 1999 £ NC 40000000/44256914 17/11/99

View Document

02/12/992 December 1999 NC INC ALREADY ADJUSTED 17/11/99

View Document

08/09/998 September 1999 COMPANY NAME CHANGED SEMARA HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/09/99

View Document

21/06/9921 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 COMPANY NAME CHANGED SKETCHLEY SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 07/08/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/9123 April 1991 £ NC 3000/40000000 01/

View Document

23/04/9123 April 1991 NC INC ALREADY ADJUSTED 01/03/91

View Document

12/04/9112 April 1991 ADOPT MEM AND ARTS 01/03/91

View Document

28/03/9128 March 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 EXEMPTION FROM APPOINTING AUDITORS 28/09/83

View Document

08/11/908 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

08/11/908 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/87

View Document

16/09/8716 September 1987 COMPANY NAME CHANGED HARPER AND HODGES LIMITED CERTIFICATE ISSUED ON 17/09/87

View Document

12/02/8712 February 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/86

View Document

15/10/6415 October 1964 CERTIFICATE OF INCORPORATION

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