SCEPTER SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Mr Clifford Omorogie as a person with significant control on 2025-08-15

View Document

17/08/2517 August 2025 NewTermination of appointment of Clifford Omorogie as a director on 2025-08-15

View Document

04/08/254 August 2025 NewSecond filing for the appointment of Mrs Amarachi Favour Omorogie as a director

View Document

01/08/251 August 2025 NewAppointment of Mrs Amarachi Favour Omorogi as a director on 2025-08-01

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Appointment of Ms Habibat Olohie Cathrine Ijetta as a director on 2025-04-15

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/09/2430 September 2024 Appointment of Mr Philips Obimah as a director on 2024-09-30

View Document

24/09/2424 September 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 105 High Street Brentwood Essex CM14 4RR on 2024-04-10

View Document

28/02/2428 February 2024 Termination of appointment of Oghenetejiri Sharon Uwede as a director on 2024-02-28

View Document

28/02/2428 February 2024 Cessation of Oghenetejiri Sharon Uwede as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Clifford Omorogie as a person with significant control on 2024-02-28

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

23/01/2423 January 2024 Appointment of Mr Clifford Omorogie as a director on 2024-01-22

View Document

26/10/2326 October 2023 Cessation of Clifford Omorogie as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Notification of Oghenetejiri Sharon Uwede as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Clifford Omorogie as a director on 2023-10-25

View Document

26/10/2326 October 2023 Appointment of Mrs Oghenetejiri Sharon Uwede as a director on 2023-10-26

View Document

24/10/2324 October 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/04/215 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

16/03/2116 March 2021 CESSATION OF JAMES CHIJIOKE ATTOH AS A PSC

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD OMOROGIE

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHIJIOKE ATTOH

View Document

03/10/203 October 2020 DIRECTOR APPOINTED MR CLIFFORD OMOROGIE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED MAJESTIK HEALTHCARE LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR LILY SUNDAY

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

20/12/1520 December 2015 DIRECTOR APPOINTED MR CHIJIOKE JAMES ATTOH

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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