SEMFA ENGINEERING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from 476 st. Albans Road Watford WD24 6QU England to 6 Shirley Road Watford WD17 4DD on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR KOSTIANTYN ZINCHENKO / 04/04/2018

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 6 SHIRLEY ROAD WATFORD WD17 4DD

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LTD

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LTD / 18/09/2013

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KOSTIANTYN ZINCHENKO / 17/03/2014

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARITA OLEINIKOVA

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM DALTON HOUSE WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 DIRECTOR APPOINTED MR KOSTIANTYN ZINCHENKO

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KOSTIANTYN ZINCHENKO / 27/01/2012

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED SEMFA EGINEERING LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED PIPELINE REHABILITATION SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/12

View Document

16/01/1216 January 2012 CORPORATE SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LTD

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM WESTBURY HOUSE 1 THE PADDOCK CYNCOED CARDIFF CF23 5JN

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MS MARGARITA OLEINIKOVA

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRUCHNIE

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL PRUCHNIE

View Document

15/10/1115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/05/1130 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENT

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMON PRUCHNIE / 11/05/2010

View Document

23/05/1023 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/12/096 December 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM WESTBURY HOUSE 1 THE PADOCK CYNCOED CARDIFF WALES CF23 5JN UNITED KINGDOM

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 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