SEMPER ROOF BLIND SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

10/05/2410 May 2024 Change of details for Mr Stuart Wilson as a person with significant control on 2024-04-29

View Document

19/02/2419 February 2024 Director's details changed for Mr Stuart Wilson on 2024-01-31

View Document

19/02/2419 February 2024 Change of details for Mr Derek Wilson as a person with significant control on 2024-01-31

View Document

19/02/2419 February 2024 Registered office address changed from Unit 7 Harp Industrial Estate Queensway Rochdale OL11 2QQ England to Unit 1 & 2 Gipsy Lane Rochdale OL11 3HA on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Derek Wilson on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Director's details changed for Mr Stuart Wilson on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 10 Wessex Park Close Shaw Oldham OL2 7YT England to Unit 7 Harp Industrial Estate Queensway Rochdale OL11 2QQ on 2023-08-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/05/233 May 2023 Notification of Derek Wilson as a person with significant control on 2017-08-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/07/1823 July 2018 PREVEXT FROM 31/10/2017 TO 30/11/2017

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN

View Document

21/09/1721 September 2017 CESSATION OF DAVID MORAN AS A PSC

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR DEREK WILSON

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 26 BATES CLOSE CASTLETON ROCHDALE OL11 2TU ENGLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/01/1731 January 2017 CURRSHO FROM 30/04/2016 TO 31/10/2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/05/1621 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information