SCINTILLA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Compulsory strike-off action has been discontinued |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
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 |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-08-31 |
08/08/248 August 2024 | Termination of appointment of Keith Richard Ashcroft as a director on 2024-08-08 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
05/04/245 April 2024 | Director's details changed for Mr Ian David Zilberkweit on 2024-04-04 |
05/04/245 April 2024 | Appointment of Dr Christopher Ian Johnson as a director on 2024-04-04 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2023-09-25 |
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 |
13/11/2313 November 2023 | Certificate of change of name |
09/11/239 November 2023 | Appointment of Mr Ian David Zilberkweit as a director on 2023-11-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
07/06/237 June 2023 | Second filing of Confirmation Statement dated 2022-05-26 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-08-31 |
02/06/232 June 2023 | Statement of capital following an allotment of shares on 2022-03-21 |
02/06/232 June 2023 | Cessation of Brett Lovegrove as a person with significant control on 2022-03-21 |
02/06/232 June 2023 | Notification of a person with significant control statement |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
26/05/2226 May 2022 | Confirmation statement made on 2022-05-26 with updates |
24/03/2224 March 2022 | Appointment of Dr Keith Richard Ashcroft as a director on 2022-01-11 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR BRETT LOVEGROVE / 04/08/2018 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5AR |
22/06/2022 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
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 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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