SCP AUTOMOTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mr Bradley Lewis William Sherratt as a person with significant control on 2025-06-02

View Document

10/06/2510 June 2025 Director's details changed for Mr Bradley Lewis William Sherratt on 2025-06-02

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Director's details changed for Mr Brandon Jay Mitchell Sherratt on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Bradley Lewis William Sherratt on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr Brandon Jay Mitchell Sherratt as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr Bradley Lewis William Sherratt as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from 7 Cheshire Street Market Drayton TF9 1PD England to Air Accounting Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on 2023-07-26

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY LEWIS WILLIAM SHERRATT / 19/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON JAY MITCHELL SHERRATT / 19/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRANDON JAY MITCHELL SHERRATT / 19/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRADLEY LEWIS WILLIAM SHERRATT / 19/05/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM OFFICE 13-50 BROAD STREET HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 4EU ENGLAND

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

24/04/1924 April 2019 CHANGE PERSON AS DIRECTOR

View Document

24/04/1924 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON JAY MITCHELL SHERRATT / 22/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY LEWIS WILLIAM SHERRATT / 22/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRANDON JAY MITCHELL SHERRATT / 22/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY LEWIS WILLIAM SHERRATT / 22/04/2019

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SHERRATT

View Document

17/04/1917 April 2019 CESSATION OF JASON KENNETH SHERRATT AS A PSC

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 13-50 BROAD STREET HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 4EU ENGLAND

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KENNETH SHERRATT / 14/05/2018

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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