SCC DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Accounts for a dormant company made up to 2023-10-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Accounts for a dormant company made up to 2020-10-31 |
07/07/217 July 2021 | Change of details for Mr Shaun Cranstone as a person with significant control on 2021-07-07 |
07/07/217 July 2021 | Director's details changed for Mr Shaun Cranstone on 2021-07-07 |
07/07/217 July 2021 | Director's details changed for Mr Shaun Cranstone on 2021-07-07 |
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 |
29/06/2129 June 2021 | Register(s) moved to registered inspection location The Garden House 6 Salisbury Close Saxilby Lincoln Lincolnshire LN1 2FS |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with updates |
28/06/2128 June 2021 | Director's details changed for Mr Shaun Cranstone on 2021-06-27 |
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 |
28/06/2128 June 2021 | Cessation of Andrew John Pickering as a person with significant control on 2021-06-27 |
28/06/2128 June 2021 | Change of details for Mr Shaun Cranstone as a person with significant control on 2021-06-27 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/06/2027 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/07/1921 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY WRIGHT / 31/07/2018 |
31/07/1831 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY WRIGHT / 31/07/2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CRANSTONE / 03/04/2018 |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CRANSTONE / 21/03/2018 |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CRANSTONE / 21/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
16/08/1716 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKERING |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PICKERING / 07/08/2013 |
11/12/1211 December 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | SAIL ADDRESS CREATED |
02/11/122 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PICKERING / 28/10/2011 |
28/10/1128 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
09/03/119 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
27/10/1027 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CRANSTONE / 03/10/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY WRIGHT / 03/10/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PICKERING / 03/10/2009 |
23/11/0923 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/085 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
10/12/0410 December 2004 | LOCATION OF REGISTER OF MEMBERS |
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 |
01/12/041 December 2004 | NEW SECRETARY APPOINTED |
01/12/041 December 2004 | SECRETARY RESIGNED |
01/12/041 December 2004 | DIRECTOR RESIGNED |
01/12/041 December 2004 | NEW DIRECTOR APPOINTED |
01/12/041 December 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | 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