SCI ENVIRONMENTAL GROUP LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Amended micro company accounts made up to 2023-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

25/09/2325 September 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

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

20/12/2220 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

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

22/12/2122 December 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

21/10/1921 October 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

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM DAINS LLP VENTURE POINT WHEELHOUSE ROAD RUGELEY STAFFS WS15 1UZ ENGLAND

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS STEVIE WALSH / 08/05/2017

View Document

08/05/178 May 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS STEVIE WALSH / 20/04/2017

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 7 PORTLAND ROAD BIRMINGHAM B16 9HN

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 ADOPT ARTICLES 30/09/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS STEVIE WALSH / 01/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O DEAN STATHAM, ACCOUNTANTS 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 12

View Document

23/05/1223 May 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BLOOM

View Document

08/02/128 February 2012 SECRETARY APPOINTED MISS STEVIE WALSH

View Document

06/01/126 January 2012 05/12/11 STATEMENT OF CAPITAL GBP 15

View Document

06/01/126 January 2012 ARTICLES OF ASSOCIATION

View Document

06/01/126 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 10

View Document

06/01/126 January 2012 ALTER ARTICLES 12/12/2011

View Document

01/12/111 December 2011 CURREXT FROM 30/11/2011 TO 29/02/2012

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ ENGLAND

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM SPRINGVALE OFFICE LOUND HALL ESTATES BOTHAMSALL RETFORD NOTTINGHAMSHIRE DN22 8DF ENGLAND

View Document

10/11/1010 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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