SCD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/2022 June 2020 ADOPT ARTICLES 29/05/2020

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033071320003

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/06/1729 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

29/01/1629 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

14/04/1414 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033071320002

View Document

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DURKAN / 25/01/2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN DURKAN / 25/01/2012

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN DURKAN / 25/01/2012

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/02/1222 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 COMPANY NAME CHANGED S C D CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DURKIN

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RE SHARE TRANSFER 01/12/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 8/9 FEAST FIELD TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED MASS NETWORK LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 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