SCIQUIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Registration of charge 042530550004, created on 2025-06-24

View Document

24/06/2524 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-05

View Document

24/06/2524 June 2025 Appointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 2024-08-29

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

04/03/244 March 2024 Termination of appointment of James Mark Allan as a director on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Registration of charge 042530550003, created on 2023-10-06

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-19 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Appointment of James Mark Allan as a director on 2023-08-01

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Registration of charge 042530550002, created on 2023-04-28

View Document

21/04/2321 April 2023 Satisfaction of charge 1 in full

View Document

23/03/2323 March 2023 Appointment of Mr Benjamin Ross Travis as a director on 2023-03-16

View Document

23/03/2323 March 2023 Termination of appointment of Andrew Fearne as a secretary on 2023-03-16

View Document

23/03/2323 March 2023 Termination of appointment of Matthew Allen Brooksbank as a director on 2023-03-16

View Document

23/03/2323 March 2023 Termination of appointment of Deborah Joanne Brooksbank as a director on 2023-03-16

View Document

23/03/2323 March 2023 Director's details changed for Joryce Ann Heidinger on 2023-03-16

View Document

23/03/2323 March 2023 Appointment of Joryce Ann Heidinger as a director on 2023-03-16

View Document

23/03/2323 March 2023 Appointment of Mr Brian Michael Wall as a director on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD BONER

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN BROOKSBANK / 16/07/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

11/05/1811 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FEARNE / 11/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JOANNE BROOKSBANK / 30/08/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BB3 HOLDINGS LTD

View Document

20/07/1720 July 2017 CESSATION OF MATTHEW ALLEN BROOKSBANK AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS DEBORAH JOANNE BROOKSBANK

View Document

10/08/1510 August 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/07/1531 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FEARNE / 07/04/2015

View Document

16/02/1516 February 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FEARNE / 01/07/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERARD BONER / 01/07/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN BROOKSBANK / 01/07/2012

View Document

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLEN BROOKSBANK / 31/10/2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 1 QUEEN STREET SHEPSHED LEICESTERSHIRE LE12 9RZ

View Document

29/07/1129 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FEARNE / 22/09/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: UNIT 6 AND 7 JUBILEE BUSINESS PARK SNARESTONE ROAD APPLEBY MAGNA SWADLINCOTE DERBYSHIRE DE12 7AJ

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0314 March 2003 £ NC 100/200 28/02/03

View Document

14/03/0314 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

21/08/0221 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: BROOKLYN HOUSE BROOK STREET SHEPSHED LEICESTER LEICESTERSHIRE LE12 9RG

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

16/07/0116 July 2001 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