SEMINAR COMPONENTS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-27 with updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

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

View Accounts

06/12/226 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

16/06/2116 June 2021 Director's details changed for Mr Jeffrey Phillpart on 2021-06-07

View Document

15/06/2115 June 2021 Secretary's details changed for Mr Philip John Lempriere on 2021-06-07

View Document

15/06/2115 June 2021 Registered office address changed from Unit 1a Cwmdu Industrial Estate Carmarthen Road Swansea West Glamorgan SA5 8JF to Bruce Road Fforestfach Swansea SA5 4HS on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Stephen Richard Philip Hale on 2021-06-07

View Document

15/06/2115 June 2021 Director's details changed for Mr Philip John Lempriere on 2021-06-07

View Document

15/06/2115 June 2021 Change of details for Seminar Components Holdings Limited as a person with significant control on 2021-06-07

View Document

15/06/2115 June 2021 Change of details for Mr Stephen Richard Philip Hale as a person with significant control on 2021-06-07

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR PHILIP JOHN LEMPRIERE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HALE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALE

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALE / 30/04/2018

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

06/01/166 January 2016 DIRECTOR APPOINTED MR PHILIP JOHN LEMPRIERE

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PHILLPART / 27/07/2014

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HALE / 27/07/2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PHILIP HALE / 27/07/2014

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HALE / 27/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALE / 27/07/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM UNIT 2, CWMDU INDUSTRIAL ESTATE FFORESTFACH SWANSEA SA5 8JF

View Document

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

View Accounts

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 23/03/13 STATEMENT OF CAPITAL GBP 57100

View Document

17/01/1317 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 56100

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR STEPHEN RICHARD PHILIP HALE

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 NC INC ALREADY ADJUSTED 20/11/2008

View Document

09/03/119 March 2011 02/11/10 STATEMENT OF CAPITAL GBP 55100

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PHILLPART / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HALE / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALE / 01/10/2009

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0625 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/08/059 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/08/0410 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 CONVERSION OF SHARES 20/12/02

View Document

07/01/037 January 2003 £ NC 54000/54100 19/12/02

View Document

07/01/037 January 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/08/996 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9817 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9723 July 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9618 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/11/953 November 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 27/07/95; CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 £ NC 50000/54000 28/09/

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/923 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9117 September 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9025 July 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/07/896 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8826 October 1988 NC INC ALREADY ADJUSTED

View Document

26/10/8826 October 1988 18000 23/09/88

View Document

26/08/8826 August 1988 RETURN MADE UP TO 08/07/88; NO CHANGE OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8716 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/08/8622 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/11/7427 November 1974 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