SEMMERLING SERVICES LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Document

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

View Document

01/06/211 June 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

25/05/2125 May 2021 APPLICATION FOR STRIKING-OFF

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF STANISLAW SEMMERLING / 19/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 53 OCHILTREE TERRACE CAMELON FALKIRK FK1 4LR SCOTLAND

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF SEMMERLING / 19/03/2019

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM 47 GRANGEMOUTH ROAD FALKIRK FK2 9AA SCOTLAND

View Document

06/04/166 April 2016 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