SCC DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

07/07/217 July 2021 Change of details for Mr Shaun Cranstone as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Shaun Cranstone on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Shaun Cranstone on 2021-07-07

View Document

29/06/2129 June 2021 Register inspection address has been changed from C/O Total Accounting the Old Booking Office Station Approach, Saxilby Lincoln Lincolnshire LN1 2HB England to The Garden House 6 Salisbury Close Saxilby Lincoln Lincolnshire LN1 2FS

View Document

29/06/2129 June 2021 Register(s) moved to registered inspection location The Garden House 6 Salisbury Close Saxilby Lincoln Lincolnshire LN1 2FS

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Shaun Cranstone on 2021-06-27

View Document

28/06/2128 June 2021 Registered office address changed from The Old Booking Office Station Approach Saxilby Lincoln Lincolnshire LN1 2HB to The Garden House 6 Salisbury Close Saxilby Lincoln Lincolnshire LN1 2FS on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Andrew John Pickering as a person with significant control on 2021-06-27

View Document

28/06/2128 June 2021 Change of details for Mr Shaun Cranstone as a person with significant control on 2021-06-27

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY WRIGHT / 31/07/2018

View Document

31/07/1831 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY WRIGHT / 31/07/2018

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CRANSTONE / 03/04/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CRANSTONE / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CRANSTONE / 21/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKERING

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PICKERING / 07/08/2013

View Document

11/12/1211 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 SAIL ADDRESS CREATED

View Document

02/11/122 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PICKERING / 28/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CRANSTONE / 03/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNY WRIGHT / 03/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PICKERING / 03/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: C/O THE OLD BOOKING OFFICE STATION APPROACH SAXILBY LINCOLN LN1 2HB

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information