- Company Overview for SEMA SPRAYERS LIMITED (06209610)
- Filing history for SEMA SPRAYERS LIMITED (06209610)
- People for SEMA SPRAYERS LIMITED (06209610)
- Charges for SEMA SPRAYERS LIMITED (06209610)
- More for SEMA SPRAYERS LIMITED (06209610)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
11 Apr 2023 | AD01 | Registered office address changed from 22 Dunlop Road Hunt End Redditch Worcestershire B97 5XP to Moat Works Moat Road West Wilts Trading Estate Westbury BA13 4JF on 11 April 2023 | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
22 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
15 Apr 2020 | MR04 | Satisfaction of charge 062096100002 in full | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
21 Dec 2018 | MR01 | Registration of charge 062096100002, created on 21 December 2018 | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Giles Robert David Atkinson as a director on 11 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Gregory Peter Atkinson as a director on 11 October 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
01 Dec 2017 | PSC02 | Notification of Atkinson Equipment Limited as a person with significant control on 30 November 2017 | |
01 Dec 2017 | AP03 | Appointment of Mr Simon Timothy Pearce as a secretary on 30 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Simon Timothy Pearce as a director on 30 November 2017 | |
01 Dec 2017 | TM02 | Termination of appointment of Lynn Jeanette Wiseman as a secretary on 30 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Clive Robert Atkinson as a director on 30 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Steven John Wiseman as a director on 30 November 2017 |