SEMPLE CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
17/02/2317 February 2023 | Application to strike the company off the register |
13/12/2113 December 2021 | Previous accounting period extended from 2021-06-30 to 2021-12-03 |
03/12/213 December 2021 | Annual accounts for year ending 03 Dec 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
13/03/1913 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
04/12/174 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/06/1514 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/06/1315 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
20/06/1220 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE LESLIE DEREK SEMPLE / 05/03/2012 |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/10/119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH SEMPLE / 22/08/2011 |
09/10/119 October 2011 | REGISTERED OFFICE CHANGED ON 09/10/2011 FROM 18B HIGH TOWN ROAD MAIDENHEAD BERKSHIRE SL6 1PB |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE LESLIE DEREK SEMPLE / 01/12/2010 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH SEMPLE / 13/06/2010 |
15/06/1015 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | SECRETARY'S PARTICULARS CHANGED |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 4 LYLE HOUSE, MAIDENHATCH PANGBOURNE READING BERKS RG8 8HL |
30/06/0430 June 2004 | SECRETARY RESIGNED |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | NEW SECRETARY APPOINTED |
30/06/0430 June 2004 | DIRECTOR RESIGNED |
14/06/0414 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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