Advanced company searchLink opens in new window

SEME4 LIMITED

Company number 05146461

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)
02 Sep 2024 AA Micro company accounts made up to 30 June 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
21 Sep 2023 AD01 Registered office address changed from International House Southampton International Business Park Southampton Hampshire SO18 2RZ to 8 Hickory Gardens West End Southampton SO30 3RN on 21 September 2023
20 Sep 2023 AA Micro company accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
16 Nov 2021 AD03 Register(s) moved to registered inspection location Saxon House Lower Ferry Lane Callow End Worcester WR2 4UH
16 Nov 2021 AD02 Register inspection address has been changed from 58a Lower Village Road Sunninghill Ascot Berkshire SL5 7AS England to Saxon House Lower Ferry Lane Callow End Worcester WR2 4UH
16 Nov 2021 CH01 Director's details changed for Mr Timothy Paul Organ on 16 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
15 Aug 2017 TM01 Termination of appointment of Richard Lawrence Williams as a director on 14 August 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth any conflict of intrest with dir 16/12/2016
04 Jan 2017 CH01 Director's details changed for Mr Hugh William Glaser on 16 December 2016
04 Jan 2017 CH01 Director's details changed for Mr Timothy Paul Organ on 16 December 2016