SCH TECHNICAL LTD
Company Documents
| Date | Description | 
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off | 
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off | 
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off | 
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off | 
| 23/04/2523 April 2025 | Application to strike the company off the register | 
| 18/04/2518 April 2025 | Termination of appointment of Louise Hasler as a director on 2025-04-18 | 
| 08/08/248 August 2024 | Total exemption full accounts made up to 2024-04-30 | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 01/04/241 April 2024 | Confirmation statement made on 2024-04-01 with no updates | 
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-04-30 | 
| 16/07/2316 July 2023 | Change of details for Mr Scott Hasler as a person with significant control on 2023-07-16 | 
| 16/07/2316 July 2023 | Director's details changed for Mr Scott Hasler on 2023-07-16 | 
| 16/07/2316 July 2023 | Registered office address changed from 1 Chantry Farm Wyke Street Gillingham SP8 4FZ England to 6 Bayfields Gillingham SP8 4AE on 2023-07-16 | 
| 16/07/2316 July 2023 | Change of details for Mrs Louise Hasler as a person with significant control on 2023-07-16 | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with no updates | 
| 02/04/222 April 2022 | Incorporation | 
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