SCIONTEC LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2022-07-26 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from 85 London Road Cheltenham Gloucestershire GL52 6HL to 46 Brookbank Close Cheltenham GL50 3NB on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/08/2026 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

22/08/1922 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

23/08/1823 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS SHIRLEY ANN EVEREST

View Document

04/09/174 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 85 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HL ENGLAND

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 97 LOWER WAY THATCHAM NEWBURY BERKSHIRE RG19 3RS

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EVEREST / 25/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/03/1319 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EVEREST / 12/07/2010

View Document

31/07/1031 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 12 TREVARNON CLOSE CONNOR DOWNS HAYLE CORNWALL TR27 5EN

View Document

16/09/9716 September 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/09/9619 September 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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