SCILL PLASTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Notification of David Randall as a person with significant control on 2025-09-17 |
17/09/2517 September 2025 New | Confirmation statement made on 2025-06-26 with updates |
05/08/255 August 2025 New | Cessation of David Randall as a person with significant control on 2025-08-05 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2023-06-30 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-26 with no updates |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
15/02/2415 February 2024 | Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE to Enterprise House 78 86 Bancroft Hitchin SG5 1NQ on 2024-02-15 |
21/08/2321 August 2023 | Director's details changed for David Randall on 2023-08-11 |
04/08/234 August 2023 | Termination of appointment of Scott Lee Andrews as a secretary on 2023-08-04 |
04/08/234 August 2023 | Cessation of Scott Lee Andrews as a person with significant control on 2023-08-04 |
04/08/234 August 2023 | Termination of appointment of Scott Lee Andrews as a director on 2023-08-04 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/12/2024 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/05/207 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/09/1826 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/02/1824 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RANDALL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ANDREWS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | 30/06/16 TOTAL EXEMPTION FULL |
26/07/1626 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/07/1518 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/07/1121 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/08/1014 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RANDALL / 26/06/2010 |
14/08/1014 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
31/12/0831 December 2008 | 30/06/07 TOTAL EXEMPTION FULL |
04/07/084 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | LOCATION OF DEBENTURE REGISTER |
03/07/083 July 2008 | LOCATION OF REGISTER OF MEMBERS |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 9 BUNYAN CLOSE, PIRTON HITCHIN HERTFORDSHIRE SG5 3RE |
23/05/0823 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/07/079 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/0621 July 2006 | NEW DIRECTOR APPOINTED |
26/06/0626 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/0626 June 2006 | SECRETARY RESIGNED |
26/06/0626 June 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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