- Company Overview for SEME4 LIMITED (05146461)
- Filing history for SEME4 LIMITED (05146461)
- People for SEME4 LIMITED (05146461)
- Registers for SEME4 LIMITED (05146461)
- More for SEME4 LIMITED (05146461)
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
|
|
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 |