SEMPRIS LIMITED
Status | ACTIVE |
Company No. | 07339849 |
Category | Private Limited Company |
Incorporated | 09 Aug 2010 |
Age | 13 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SEMPRIS LIMITED is an active private limited company with number 07339849. It was incorporated 13 years, 9 months, 25 days ago, on 09 August 2010. The company address is Northside House Northside House, Bromley, BR1 3WA, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-23
Officer name: Neil Roland Redman
Documents
Confirmation statement with updates
Date: 06 Sep 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Linda Murray Blain
Termination date: 2022-11-18
Documents
Cessation of a person with significant control
Date: 24 Jul 2023
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jessica Linda Murray Blain
Cessation date: 2023-01-12
Documents
Notification of a person with significant control
Date: 24 Jul 2023
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Timothy Blain
Notification date: 2023-01-12
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jessica Linda Murray Blain
Change date: 2016-08-01
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jessica Linda Murray Blain
Change date: 2018-08-16
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jessica Linda Murray Blain
Change date: 2018-08-16
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-18
Officer name: Mrs Jessica Linda Murray Blain
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Timothy Blain
Change date: 2016-08-01
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Timothy Blain
Change date: 2017-05-31
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mrs Jessica Linda Murray Blain
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Roland Redman
Appointment date: 2017-04-06
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Bown
Appointment date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
New address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA
Old address: 21 East Street Bromley Kent BR1 1QE
Change date: 2016-07-13
Documents
Change account reference date company current shortened
Date: 31 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type dormant
Date: 25 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Old address: C/O Haines Watts Airport House Purley Way Croydon CR0 0XZ
Change date: 2014-10-09
New address: 21 East Street Bromley Kent BR1 1QE
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type dormant
Date: 16 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type dormant
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type dormant
Date: 11 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Some Companies
INSOL HOUSE,LUTTERWORTH,LE17 4AP
Number: | 01270655 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 09512743 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONATHAN CASE BUILDERS & CONTRACTORS LIMITED
PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT
Number: | 06302671 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 STURGES ROAD,WOKINGHAM,RG40 2HG
Number: | 08338298 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST BENEDICTS CLOSE,ALDERSHOT,GU11 3NL
Number: | 08185855 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 NEW WALK,LEICESTER,LE1 7EA
Number: | 07182302 |
Status: | ACTIVE |
Category: | Private Limited Company |