Advanced company searchLink opens in new window

SEMITRONICS LIMITED

Company number 04870168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Sep 2023 PSC01 Notification of Sorrel Elise Porteous as a person with significant control on 21 September 2023
22 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 22 September 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AD01 Registered office address changed from Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom to Lilly Mill Farm Mill Lane Sherfield-on-Loddon Hook RG27 0DJ on 12 September 2022
12 Sep 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Oct 2020 CH01 Director's details changed for Mr Nicholas Paul Saunders on 21 October 2020
14 Aug 2020 AD01 Registered office address changed from Keal & Associates the Courthouse, Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY United Kingdom to Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 14 August 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
29 Oct 2019 AP01 Appointment of Mr Nicholas Paul Saunders as a director on 22 October 2019
29 Oct 2019 TM01 Termination of appointment of Philip Russell Shore as a director on 22 October 2019
02 Oct 2019 AA Micro company accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2018 PSC08 Notification of a person with significant control statement
28 Aug 2018 PSC07 Cessation of John Charles Burns as a person with significant control on 13 August 2018