SC CONSULTANTS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Change of details for Mr Sean Trevor Charley as a person with significant control on 2025-01-29

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/07/242 July 2024 Appointment of Mrs Dorothy Gail Charley as a director on 2024-07-02

View Document

02/07/242 July 2024 Notification of Dorothy Gail Charley as a person with significant control on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 31A WEST STREET KINGS CLIFFE PETERBOROUGH PE8 6XB ENGLAND

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN CHARLEY / 18/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 64 DICKENS BOULEVARD STOTFOLD HITCHIN HERTFORDSHIRE SG5 4FD ENGLAND

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN CHARLEY / 22/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHARLEY / 22/08/2017

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 84 CONDUIT ROAD STAMFORD LINCS PE9 1QL

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1613 May 2016 02/05/16 NO CHANGES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/05/1520 May 2015 02/05/15 NO CHANGES

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 84 CONDUIT ROAD STAMFORD LINCS PE9 1QL

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHARLEY / 10/10/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 7 PAXTON DRIVE FAIRFIELDS LETCHWORTH SG5 4GD

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 1 NEW ROAD LANGTOFT PETERBOROUGH PE6 9LE UNITED KINGDOM

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHARLEY / 04/07/2012

View Document

02/05/122 May 2012 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