SCALJE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Mr Alexander James Gibbin as a director on 2025-03-07

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

24/11/2224 November 2022 Cessation of Micheal Gibbin as a person with significant control on 2016-04-07

View Document

24/11/2224 November 2022 Notification of Gibbin Holdings Ltd as a person with significant control on 2016-04-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ANTHONY GIBBIN / 04/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHEAL GIBBIN / 01/07/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 3 WHITEACRES CLOSE BURNLEY LANCS BB11 2JQ UNITED KINGDOM

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA FRYER / 01/07/2019

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083711390001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHEAL GIBBIN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 18-20 FINSLEY GATE BURNLEY LANCASHIRE BB11 2HA

View Document

17/02/1517 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 DIRECTOR APPOINTED MR MICHEAL GIBBIN

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MICHEAL ANTHONY GIBBIN

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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