SEMCO SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to Suite 7, 2 Park Court Premier Way Romsey Hampshire SO51 9DH on 2025-09-03 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-09 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
14/12/2314 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
09/02/239 February 2023 | Registered office address changed from Garrards Cowfold Road, West Grinstead Horsham West Sussex RH13 8LY to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 2023-02-09 |
04/10/224 October 2022 | Termination of appointment of Nigel Patrick Balls as a director on 2022-09-30 |
04/10/224 October 2022 | Termination of appointment of Jeanette Vivien Leigh as a secretary on 2022-09-30 |
04/10/224 October 2022 | Notification of Geoffrey Stephen Thomas as a person with significant control on 2022-09-30 |
04/10/224 October 2022 | Appointment of Mr Geoffrey Stephen Thomas as a director on 2022-09-30 |
04/10/224 October 2022 | Cessation of Nigel Patrick Balls as a person with significant control on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/05/1323 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
11/08/1111 August 2011 | VARYING SHARE RIGHTS AND NAMES |
11/08/1111 August 2011 | 13/05/11 STATEMENT OF CAPITAL GBP 1020 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/05/094 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/04/0313 April 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/05/028 May 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
25/04/0125 April 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
15/06/0015 June 2000 | NEW SECRETARY APPOINTED |
15/06/0015 June 2000 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
31/05/0031 May 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
30/05/0030 May 2000 | SECRETARY RESIGNED |
30/05/0030 May 2000 | DIRECTOR RESIGNED |
13/04/0013 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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