SC CHAMBERS & CO LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
08/04/258 April 2025 | Compulsory strike-off action has been discontinued |
06/04/256 April 2025 | Confirmation statement made on 2024-09-16 with no updates |
06/04/256 April 2025 | Director's details changed for Mr Julian Eric Sanderson on 2025-04-04 |
22/04/2422 April 2024 | Registered office address changed from 2 Hastings Road Southport PR8 2LS England to Rodney Chambers 40 Rodney Street Liverpool L1 9AA on 2024-04-22 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
22/03/2422 March 2024 | Registered office address changed from Haines Watts, Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom to 2 Hastings Road Southport PR8 2LS on 2024-03-22 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
21/02/2321 February 2023 | Micro company accounts made up to 2022-03-31 |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Confirmation statement made on 2022-09-16 with no updates |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-09-16 with no updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
14/08/1914 August 2019 | DISS40 (DISS40(SOAD)) |
13/08/1913 August 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
13/08/1913 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
13/08/1913 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
06/08/196 August 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | COMPANY NAME CHANGED SC CHAMBERS (TECHNICAL SERVICES) LIMITED CERTIFICATE ISSUED ON 26/07/18 |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 2 HASTINGS ROAD SOUTHPORT PR8 2LS UNITED KINGDOM |
11/07/1711 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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