SEMPAR ACCOUNTANCY AND TAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewDirector's details changed for Mr Peter Rossiter on 2025-02-07

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-11 with updates

View Document

28/01/2528 January 2025 Change of details for Mr Steven John Timmis as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to Office 2. 026, Innovation Centre 7 Keele University Keele Staffordshire ST5 5NU on 2025-01-28

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/10/241 October 2024 Appointment of Mr Peter Rossiter as a director on 2024-09-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Registered office address changed from Lymedale Business Centre Lymedale Business Park, Hooters Hall Rd Newcastle-Under-Lyme United Kingdom ST5 9QF United Kingdom to Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2022-11-30

View Document

21/05/2221 May 2022 Registered office address changed from Sempar, Ground Floor, Unit 3 Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to Lymedale Business Centre Lymedale Business Park, Hooters Hall Rd Newcastle-Under-Lyme United Kingdom ST5 9QF on 2022-05-21

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

16/05/2216 May 2022 Registered office address changed from Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF England to Sempar, Ground Floor, Unit 3 Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2022-05-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

27/01/2227 January 2022 Change of share class name or designation

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 30 FALLOW DEER LAWN NEWPORT SHROPSHIRE TF10 7JF ENGLAND

View Document

22/02/1622 February 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