Advanced company searchLink opens in new window

SEMPERIAN LEICESTER BSF LIMITED

Company number 06400387

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)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
14 Aug 2023 AA Full accounts made up to 31 March 2023
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
09 Aug 2022 AA Full accounts made up to 31 March 2022
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
04 Sep 2021 AA Full accounts made up to 31 March 2021
18 Feb 2021 AA Full accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
22 Jul 2020 CH01 Director's details changed for David Robert Hardingham on 15 July 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
03 Sep 2019 AA Full accounts made up to 31 March 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
10 Sep 2018 AA Full accounts made up to 31 March 2018
26 Jan 2018 CH01 Director's details changed for Mr Chris Burlton on 26 January 2018
13 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 13 December 2017
13 Dec 2017 PSC02 Notification of G4S Ip 2 Limited as a person with significant control on 6 April 2016
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
07 Sep 2017 AA Full accounts made up to 31 March 2017
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
05 Apr 2017 AD02 Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
03 Apr 2017 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to 4th Floor 1 Gresham Street London EC2V 7BX on 3 April 2017
18 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
12 Aug 2016 AA Full accounts made up to 31 March 2016
19 Oct 2015 AP01 Appointment of David Robert Hardingham as a director on 19 October 2015
19 Oct 2015 TM01 Termination of appointment of Phillip Joseph Dodd as a director on 19 October 2015