SCLS CHANGE AND CONSULT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from 23 Links View Cirencester GL7 2NF England to 128 City Road London EC1V 2NX on 2025-01-09

View Document

02/01/252 January 2025 Registered office address changed from 21 Links View Cirencester GL7 2NF England to 23 Links View Cirencester GL7 2NF on 2025-01-02

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEWART WILLIAM CANNON / 29/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM CANNON / 29/01/2018

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 234 STRATTON HEIGHTS CIRENCESTER GL7 2RW ENGLAND

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM THE RECTORY GLOUCESTER ROAD STRATTON CIRENCESTER GLOUCESTERSHIRE GL7 2LJ ENGLAND

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM CANNON / 06/01/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

04/11/164 November 2016 01/07/16 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM THE RECTORY 94 GLOUCESTER ROAD STRATTON CIRENCESTER GLOUCESTERSHIRE GL7 2LJ ENGLAND

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 3 GAIRLOCK CLOSE SPARCELLS SWINDON SN5 5FT

View Document

20/11/1520 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM 60 LYMINGTON ROAD NEW MILTON HAMPSHIRE BH25 6PZ ENGLAND

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED STEWARTCANNON LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

15/02/1515 February 2015 REGISTERED OFFICE CHANGED ON 15/02/2015 FROM FLAT 55 GAINSBOROUGH STUDIOS SOUTH 1 POOLE STREET LONDON N1 5EE

View Document

22/11/1422 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1422 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/11/1324 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM CANNON / 20/08/2011

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM UNIT 35 BELVEDERE COURT 65 DE BEAUVOIR CRESCENT LONDON N1 5SL

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM CANNON / 25/11/2010

View Document

26/11/1026 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM UNIT 35 BELVEDERE COURT 65 DE BEAUVOIR CRESCENT LONDON N1 5SL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM CANNON / 30/11/2008

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM CANNON / 27/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 46 AVOCET WAY AYLESBURY BUCKINGHAMSHIRE HP19 0WR UNITED KINGDOM

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CANNON / 30/11/2008

View Document

27/10/0827 October 2008 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