- Company Overview for SEMELAB LIMITED (06649272)
- Filing history for SEMELAB LIMITED (06649272)
- People for SEMELAB LIMITED (06649272)
- Insolvency for SEMELAB LIMITED (06649272)
- More for SEMELAB LIMITED (06649272)
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) |
---|---|---|---|
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
16 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Sep 2020 | TM01 | Termination of appointment of Thomas Brendan Garvey as a director on 21 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Benjamin Sutton as a director on 21 August 2020 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
02 Sep 2019 | AP01 | Appointment of Mr Julian Stewart Thomas as a director on 31 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Mark Hoad as a director on 31 August 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
08 Oct 2018 | PSC05 | Change of details for Ab Electronic Products Group Limited as a person with significant control on 8 November 2017 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Apr 2018 | TM01 | Termination of appointment of Guy Paul Millard as a director on 9 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Simon Peter Carberry Evans as a director on 9 April 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
06 Jun 2017 | CH03 | Secretary's details changed for Lynton David Boardman on 12 September 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Nicholas Anthony Walker as a director on 31 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Thomas Brendan Garvey as a director on 1 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Gareth Jon Mycock as a director on 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Sep 2016 | AD02 | Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
16 Jun 2015 | AP01 | Appointment of Guy Paul Millard as a director on 1 May 2015 |