S C G SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Director's details changed for Kamlesh Narshibhai Modha on 2025-03-17

View Document

28/03/2528 March 2025 Registered office address changed from 116 Fairfax Road Leicester Leicestershire LE4 9EL to 1 Tennis Court Drive Leicester LE5 1AR on 2025-03-28

View Document

12/12/2412 December 2024

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

25/08/2425 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

25/09/1625 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/12/137 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

24/08/1324 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 32 DEMONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD UNITED KINGDOM

View Document

24/02/1224 February 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAMLESH NARSHIBHAJ MODHA / 25/11/2011

View Document

03/01/123 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED KAMLESH NARSHIBHAJ MODHA

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/11/1125 November 2011 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