S C CONTROL SYSTEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY RHIANNON LEE

View Document

30/03/1630 March 2016 SECRETARY APPOINTED SHAWN CHAPMAN

View Document

21/02/1621 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / RHIANNON RACHEL LEE / 02/12/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM NORFOLK HOUSE HAMLIN WAY KING'S LYNN NORFOLK PE30 4NG ENGLAND

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM ST ANN'S HOUSE ST ANN'S STREET KING'S LYNN NORFOLK PE30 1LT ENGLAND

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN CHAPMAN / 12/06/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 7 BIRKBECK CLOSE, SOUTH WOOTTON KINGS LYNN NORFOLK PE30 3LH

View Document

19/01/1219 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY DONNA WITTING

View Document

26/10/1026 October 2010 SECRETARY APPOINTED RHIANNON RACHEL LEE

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN CHAPMAN / 12/02/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 42 ALL SAINTS DRIVE NORTH WOOTTON KINGS LYNN NORFOLK PE30 3RY

View Document

15/01/0815 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 49 CASTLE RISING ROAD SOUTH WOOTTON, KING'S LYNN PE30 3JA

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 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