SCIENTIFIC COMPUTING SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARY WHITTINGTON

View Document

14/07/2014 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2020

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HUBERT WHITTINGTON

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/01/1617 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/12/1331 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/01/1319 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/01/121 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

01/01/121 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY WHITTINGTON / 27/12/2011

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

02/10/102 October 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HERBERT WHITTINGTON / 01/01/2010

View Document

03/01/103 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM HILL BARN, SPARSHOLT FIRS SPARSHOLT WANTAGE OXFORDSHIRE OX12 9XD

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY APPOINTED JOANNA MARY WHITTINGTON

View Document

23/01/0823 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: HILL BARN, SPARSHOLT FIRS SPARSHOLT WANTAGE OXFORDSHIRE OX12 9XD

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 52 POUND LANE MARLOW BUCKINGHAMSHIRE SL7 2AY

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 6,BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 27/12/92; CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/06/896 June 1989 NC INC ALREADY ADJUSTED 17/04/89

View Document

06/06/896 June 1989 £ NC 20000/40000

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: REGENT HOUSE 89 KINGSWAY LONDON WC2B 6RH

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/01/8714 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

10/01/3810 January 1938 CERTIFICATE OF INCORPORATION

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