SCI-TECH SYSTEMS LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
04/06/234 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
02/06/172 June 2017 | APPOINTMENT TERMINATED, SECRETARY ROGER NOBLE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM UNIT 11 MILDMAY HOUSE, FOUNDRY LANE, BURNHAM ON CROUCH ESSEX CM0 8BL |
07/07/167 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE EDWARDS / 22/05/2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROGER HAROLD NOBLE / 01/01/2012 |
03/07/123 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/07/1126 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/07/103 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE EDWARDS / 01/05/2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/08/0723 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 82 MALDON ROAD BURNHAM ON CROUCH ESSEX CM0 8NP |
24/07/0724 July 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
17/12/0317 December 2003 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 37 NORTH STREET MALDON ESSEX CM9 5HH |
17/12/0317 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | NEW SECRETARY APPOINTED |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
04/06/034 June 2003 | SECRETARY RESIGNED |
04/06/034 June 2003 | DIRECTOR RESIGNED |
21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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