SC13 LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 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

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 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 066964000001 in full

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 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

21/12/2021 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

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

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 ADOPT ARTICLES 20/07/2020

View Document

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

View Document

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

View Document

02/04/202 April 2020 COMPANY NAME CHANGED 4SERV LTD CERTIFICATE ISSUED ON 02/04/20

View Document

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

View Accounts

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066964000001

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QBS TECHNOLOGY GROUP LIMITED

View Document

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

View Document

04/03/204 March 2020 CESSATION OF GRAHAME SMEE AS A PSC

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM CENTAUR HOUSE ANCELLS ROAD FLEET GU51 2UJ ENGLAND

View Document

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

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM GLEANNA HOUSE GOUGH ROAD FLEET HAMPSHIRE GU51 4LL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/08/173 August 2017 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

22/05/1722 May 2017 COMPANY NAME CHANGED GS TECHNOLOGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/05/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM NORTON HOUSE STEWART ROAD BASINGSTOKE HAMPSHIRE RG24 8NF

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY DIANE EDWORTHY

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

03/06/113 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/02/1015 February 2010 PREVSHO FROM 30/09/2009 TO 28/02/2009

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MRS DIANE SANDRA EDWORTHY

View Document

17/12/0917 December 2009

View Document

06/12/096 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM NORTON HOUSE STEWART ROAD BASINGSTOKE HAMPSHIRE RG24 8NF

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM THE MANOR HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG

View Document

12/09/0812 September 2008 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