S C CONSULTING (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

06/03/246 March 2024 Change of details for Mr Mark Jason Mcnally as a person with significant control on 2024-01-01

View Document

06/03/246 March 2024 Director's details changed for Mr Mark Jason Mcnally on 2024-01-01

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Mark Jason Mcnally on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Mark Jason Mcnally as a person with significant control on 2023-04-13

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-11-15

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON MCNALLY / 01/03/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JASON MCNALLY / 01/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON MCNALLY / 01/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON MCNALLY / 27/04/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/134 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCNALLY / 11/05/2009

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EWL REGISTRARS LIMITED LOGGED FORM

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED

View Document

13/03/0813 March 2008 ALTER MEMORANDUM 06/03/2008

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MARK MCNALLY

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

06/03/086 March 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