SCEYSHIER LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-17

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/11/2328 November 2023 Registered office address changed from First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/04/232 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/03/238 March 2023 Registered office address changed from First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0XB to First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX United Kingdom to First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX on 2023-03-08

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period extended from 2022-03-31 to 2022-04-05

View Document

08/06/218 June 2021 CESSATION OF PAVOL BALOG AS A PSC

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY DENZON

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR PAVOL BALOG

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MS JOY DENZON

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 3 SANDWELL STREET WALSALL WS1 3DR ENGLAND

View Document

18/03/2118 March 2021 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