SC14 LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Satisfaction of charge 084158770002 in full

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Termination of appointment of Iain Fraser Campbell as a director on 2022-01-14

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAME SMEE

View Document

05/10/205 October 2020 ARTICLES OF ASSOCIATION

View Document

05/10/205 October 2020 ADOPT ARTICLES 09/09/2020

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD NOTTINGHAMSHIRE DN22 7GR

View Document

02/04/202 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084158770002

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN REAY

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WEATHERILL

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR GRAHAM DAVID STEVINSON

View Document

02/03/202 March 2020 22/01/16 STATEMENT OF CAPITAL GBP 140000

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084158770001

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALSH

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084158770001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4SECGROUP LIMITED

View Document

28/02/1828 February 2018 CESSATION OF MARK JOHN WEATHERILL AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF CHRISTOPHER MICHAEL WALSH AS A PSC

View Document

28/02/1828 February 2018 CESSATION OF IAN STUART REAY AS A PSC

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MR GRAHAME SMEE

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART REAY / 20/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WEATHERILL / 20/03/2015

View Document

31/03/1531 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WALSH

View Document

17/06/1417 June 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 150000

View Document

05/02/145 February 2014 01/01/14 STATEMENT OF CAPITAL GBP 95000

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MARK JOHN WEATHERILL

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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