SC DESIGN & BUILD LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

18/04/2518 April 2025 Termination of appointment of Paul Timothy Shiers as a director on 2024-03-30

View Document

18/04/2518 April 2025 Cessation of Paul Timothy Shiers as a person with significant control on 2024-04-30

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Registered office address changed from 21 Redcliff Drive Leigh-on-Sea SS9 1AY England to 31 Victoria Drive Leigh-on-Sea SS9 1SF on 2024-09-27

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Registered office address changed from 21 Redcliff Drive Leigh-on-Sea Essex SS9 1SQ to 21 Redcliff Drive Leigh-on-Sea SS9 1AY on 2023-09-06

View Document

11/06/2311 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE FRANCESCA CLAPHAM / 02/04/2020

View Document

04/12/194 December 2019 COMPANY NAME CHANGED SC ARCHITECTURAL DESIGN LIMITED CERTIFICATE ISSUED ON 04/12/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE FRANCESCA CLAPHAM / 07/08/2017

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY SHIERS / 11/04/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED PTS BUILDING SERVICES LTD CERTIFICATE ISSUED ON 11/08/15

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/07/1524 July 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

10/07/1510 July 2015 PREVSHO FROM 30/04/2015 TO 30/09/2014

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MRS SOPHIE FRANCESCA CLAPHAM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 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