SCENARIO SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Mr Malcolm Colin Booker as a person with significant control on 2024-05-01

View Document

24/03/2524 March 2025 Director's details changed for Mr Malcolm Colin Booker on 2025-03-24

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

06/07/246 July 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Registered office address changed from 7a Lime Walk Maidenhead Berkshire SL6 6QB to Fairbank Chauntry Road Maidenhead SL6 1TR on 2021-12-23

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM COLIN BOOKER / 23/03/2012

View Document

31/03/1231 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, SECRETARY NITA JUJ

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 7 LIME WALK MAIDENHEAD BERKSHIRE SL6 6QB UNITED KINGDOM

View Document

06/04/116 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/104 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM PINKNEYS PLACE, LIME WALK MAIDENHEAD BERKSHIRE SL6 6QB

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BOOKER / 27/07/2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NITA JUJ / 27/07/2007

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 16 HILL FARM ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0DE

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 1 GABLES CLOSE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0PR

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 17 MAPLIN PARK SLOUGH SL3 8YB

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 S386 DIS APP AUDS 24/03/99

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information