SEMCO-UK GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Notice of administrator's death

View Document

21/05/2521 May 2025 Administrator's progress report

View Document

17/12/2417 December 2024 Administrator's progress report

View Document

23/10/2423 October 2024 Notice of extension of period of Administration

View Document

03/06/243 June 2024 Administrator's progress report

View Document

13/11/2313 November 2023 Administrator's progress report

View Document

25/10/2325 October 2023 Notice of extension of period of Administration

View Document

25/05/2325 May 2023 Administrator's progress report

View Document

29/11/2229 November 2022 Administrator's progress report

View Document

11/10/2211 October 2022 Notice of extension of period of Administration

View Document

19/05/2219 May 2022 Administrator's progress report

View Document

14/01/2214 January 2022 Notice of deemed approval of proposals

View Document

04/01/224 January 2022 Statement of administrator's proposal

View Document

24/11/2124 November 2021 Registered office address changed from Graphite House High Street Crigglestone Wakefield West Yorkshire WF4 3EF to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of an administrator

View Document

28/09/2128 September 2021 Satisfaction of charge 084169750003 in full

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084169750001

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084169750002

View Document

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084169750003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN OLDROYD

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES PALIN

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL OLDROYD

View Document

28/01/1828 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2018

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN MARIE PALIN

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED SEMCO-UK LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR DARREN JAMES PALIN

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084169750002

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE PALIN

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084169750001

View Document

17/03/1317 March 2013 DIRECTOR APPOINTED MR STEPHEN OLDROYD

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 57 WESTFIELD LANE EMLEY HUDDERSFIELD WEST YORKSHIRE HD8 9TD ENGLAND

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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