SCI-TECH LABORATORIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Simon Parrington as a director on 2023-02-24

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/236 January 2023 Termination of appointment of Jeremy Hugh Smith as a director on 2022-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

25/11/2125 November 2021 Appointment of Mr Robert Mcpheeters as a director on 2021-11-12

View Document

25/11/2125 November 2021 Appointment of Mr William Welch as a director on 2021-11-12

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054795770002

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/02/1826 February 2018 SAIL ADDRESS CREATED

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

30/10/1730 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAWOOD SCIENTIFIC LIMITED

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED ROBERT BELL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 ADOPT ARTICLES 09/03/2017

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054795770002

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054795770001

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY BRANDISH CONSULTING LIMITED

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY BRANDISH CONSULTING LIMITED

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 CORPORATE SECRETARY APPOINTED BRANDISH CONSULTING LIMITED

View Document

24/02/1524 February 2015 CORPORATE SECRETARY APPOINTED BRANDISH CONSULTING LIMITED

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL PATRICK

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR TIMOTHY CHARLES JONES

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MRS LINDA JOYCE RADNOR

View Document

05/01/145 January 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM SCI-TECH LABORATORIES, THE GROVE CRAVEN ARMS SHROPSHIRE SY7 8DA

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MR NIGEL JOHN PATRICK

View Document

05/01/145 January 2014 SECRETARY APPOINTED NIGEL JOHN PATRICK

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON HARRISON

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, SECRETARY SHARON HARRISON

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054795770001

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARRISON / 30/04/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY HARRISON / 30/04/2010

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/04/091 April 2009 CURRSHO FROM 30/06/2009 TO 30/04/2009

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 S80A AUTH TO ALLOT SEC 07/07/05

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company