SCALAR TECHNOLOGIES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 NewApplication to strike the company off the register

View Document

17/07/2517 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 CESSATION OF LIAM BRETT JAMESON AS A PSC

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM JAMESON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUGHES / 20/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED MATTHEW WARE

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WARE

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM BRETT JAMESON

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUGHES / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR LIAM BRETT JAMESON

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRETT JAMESON / 13/12/2017

View Document

13/12/1713 December 2017 COMPANY NAME CHANGED INTELLIGENT SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 13/12/17

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUGHES / 02/11/2017

View Document

11/08/1711 August 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

07/06/177 June 2017 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