SCHEMA ASSOCIATES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Mott Macdonald Limited as a person with significant control on 2024-07-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 10 Fleet Place London EC4M 7RB on 2024-07-31

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED PROJECT MANAGEMENT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

27/02/2027 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELLS

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA FIELD

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 SAIL ADDRESS CHANGED FROM: VOYAGER HOUSE 30 WELLESLEY ROAD CROYDON CR0 2AD ENGLAND

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 SECRETARY APPOINTED MISS JOANNA MARIA FIELD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY MARJORIE LYNN

View Document

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SAIL ADDRESS CHANGED FROM: C/O C/O MOTT MACDONALD LIMITED MERIDIAN HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW UNITED KINGDOM

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS

View Document

14/12/1014 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM INGLEDEW LEONARD / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 16/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 16/12/2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ST ANNE HOUSE WELLESLEY ROAD CROYDON SURREY CR9 2UL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WILLIAMS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 S366A DISP HOLDING AGM 07/09/05

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/12/0430 December 2004 REREG PLC-PRI 19/11/04

View Document

30/12/0430 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 05/10/02 TO 31/12/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9LZ

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 05/10/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 05/10/01

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/987 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 AUDITOR'S RESIGNATION

View Document

25/01/9725 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 NEW SECRETARY APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94 FROM: ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING.RG7 4SA

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: RLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

24/03/9324 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: 1 BREWERS GREEN BUCKINGHAM GATE LONDON SW1H ORH

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/922 July 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE RG7 4SA

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM: THE LODGE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 OLA

View Document

19/09/9119 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

17/09/9117 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9121 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 PROPOSED AGREEMENT 07/04/89

View Document

28/04/8928 April 1989 £ IC 150000/142500 £ SR 7500@1=7500

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/8728 April 1987 COMPANY TYPE CHANGED FROM PLC TO PLC

View Document

23/04/8723 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 REGISTERED OFFICE CHANGED ON 16/04/87 FROM: ROOM 150 20 COPTHALL AVENUE LONDON EC2R 7JH

View Document

09/04/879 April 1987 COMPANY NAME CHANGED DASHJUST LIMITED CERTIFICATE ISSUED ON 09/04/87

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

17/02/8717 February 1987 CERTIFICATE OF INCORPORATION

View Document

17/02/8717 February 1987 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