SCC 2005 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / JOHN DAVID ROOKER / 06/04/2016

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 277 SHIRLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO1 3HT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID FROST / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID FROST / 29/10/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / JOHN DAVID ROOKER / 06/04/2016

View Document

18/06/1818 June 2018 CESSATION OF JOHN DAVID ROOKER AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID FROST / 03/01/2018

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID FROST / 03/01/2018

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1019 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/08/069 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

24/02/0624 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/02/0624 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED SHOO 176 LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

05/07/055 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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