SCINTILLA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewCompulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Registered office address changed from The Innovation Centre Sci-Tech Daresbury Keckwick Lane Warrington WA4 4FS United Kingdom to Keckwick Ln, Daresbury, Warrington Daresbury Laboratory C/O John Dainton Warrington WA4 4AD on 2025-02-11

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/08/248 August 2024 Termination of appointment of Keith Richard Ashcroft as a director on 2024-08-08

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

05/04/245 April 2024 Director's details changed for Mr Ian David Zilberkweit on 2024-04-04

View Document

05/04/245 April 2024 Appointment of Dr Christopher Ian Johnson as a director on 2024-04-04

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-09-25

View Document

18/12/2318 December 2023 Registered office address changed from Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU England to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Warrington WA4 4FS on 2023-12-18

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

09/11/239 November 2023 Appointment of Mr Ian David Zilberkweit as a director on 2023-11-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

07/06/237 June 2023 Second filing of Confirmation Statement dated 2022-05-26

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2022-03-21

View Document

02/06/232 June 2023 Cessation of Brett Lovegrove as a person with significant control on 2022-03-21

View Document

02/06/232 June 2023 Notification of a person with significant control statement

View Document

17/02/2317 February 2023 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 2023-02-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/05/2226 May 2022 Confirmation statement made on 2022-05-26 with updates

View Document

24/03/2224 March 2022 Appointment of Dr Keith Richard Ashcroft as a director on 2022-01-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR BRETT LOVEGROVE / 04/08/2018

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5AR

View Document

22/06/2022 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM ST MAGNUS HOUSE 4TH FLOOR 3 LOWER THAMES STREET LONDON EC3R 6HD UNITED KINGDOM

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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