SCALE MODEL TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-27 with updates |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Registered office address changed from Court House 148 Ringwood Road Totton Southampton SO40 8DZ England to 10 Moorhurst Road St. Leonards-on-Sea East Sussex TN38 9NA on 2023-04-11 |
13/03/2313 March 2023 | Cessation of Car Enthusiast Srl as a person with significant control on 2022-03-01 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-27 with updates |
13/03/2313 March 2023 | Notification of Nicola Bulgari as a person with significant control on 2022-03-01 |
13/03/2313 March 2023 | Cessation of Car Enthusiast Srl as a person with significant control on 2022-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Notification of Car Enthusiast Srl as a person with significant control on 2020-03-10 |
10/05/2210 May 2022 | Notification of Car Enthusiast Srl as a person with significant control on 2020-03-05 |
10/05/2210 May 2022 | Cessation of John Allen as a person with significant control on 2020-03-05 |
10/05/2210 May 2022 | Cessation of Keith Charles Williams as a person with significant control on 2020-03-05 |
10/01/2210 January 2022 | Termination of appointment of Keith Charles Williams as a secretary on 2021-12-31 |
10/01/2210 January 2022 | Termination of appointment of Keith Charles Williams as a director on 2021-12-31 |
10/01/2210 January 2022 | Appointment of Mr Simon David Elford as a secretary on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Appointment of Mr Luca Benigni as a director on 2021-06-09 |
21/06/2121 June 2021 | Appointment of Mr Gary Gartner as a director on 2021-06-09 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM COURT HOUSE, HOOE BATTLE EAST SUSSEX TN33 9HJ |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/04/1611 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
20/01/1620 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN |
20/01/1620 January 2016 | DIRECTOR APPOINTED MR SIMON DAVID ELFORD |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/04/1316 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/04/124 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/04/116 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 27/02/2010 |
29/04/1029 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMS / 27/02/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
23/04/0823 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
15/03/0715 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/04/064 April 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/05/0520 May 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/04/047 April 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
09/04/039 April 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/05/0231 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0213 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
02/11/012 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/05/0116 May 2001 | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
23/10/0023 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
18/04/0018 April 2000 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
18/04/0018 April 2000 | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS |
30/03/9930 March 1999 | RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS |
04/03/994 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/987 April 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/987 April 1998 | NEW DIRECTOR APPOINTED |
17/03/9817 March 1998 | SECRETARY RESIGNED |
17/03/9817 March 1998 | DIRECTOR RESIGNED |
04/03/984 March 1998 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98 |
27/02/9827 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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