SCP CONCRETE SEALING TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-18 with updates |
19/04/2519 April 2025 | Register inspection address has been changed from C/O Taxassist Accountants 408 Hitchin Road Luton Beds LU2 7st United Kingdom to 6 Orchard Close Ogwell Newton Abbot TQ12 6AL |
20/01/2520 January 2025 | Termination of appointment of Pamela May Twyford as a director on 2025-01-07 |
20/01/2520 January 2025 | Change of details for Mr Ellis Garrett as a person with significant control on 2025-01-01 |
17/01/2517 January 2025 | Termination of appointment of Pamela May Twyford as a secretary on 2025-01-07 |
17/01/2517 January 2025 | Notification of Patrick Anthony Paul Spellman as a person with significant control on 2025-01-01 |
17/01/2517 January 2025 | Cessation of David Ronald Twyford as a person with significant control on 2025-01-01 |
17/01/2517 January 2025 | Cessation of Pamela May Twyford as a person with significant control on 2025-01-01 |
17/01/2517 January 2025 | Termination of appointment of David Ronald Twyford as a director on 2025-01-07 |
17/01/2517 January 2025 | Notification of Ellis Garrett as a person with significant control on 2025-01-01 |
13/12/2413 December 2024 | Micro company accounts made up to 2024-04-30 |
13/12/2413 December 2024 | Director's details changed for Mr Ellis Garrett on 2024-12-01 |
13/12/2413 December 2024 | Registered office address changed from 3 Brightwell Avenue Totternhoe Dunstable LU6 1QT England to 14 Home Farm Way Stoke Poges Bucks SL3 6NZ on 2024-12-13 |
04/12/244 December 2024 | Appointment of Mr Ellis Garrett as a director on 2024-12-01 |
04/12/244 December 2024 | Appointment of Mr Patrick Anthony Paul Spellman as a director on 2024-12-01 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/01/2328 January 2023 | Micro company accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
14/10/2114 October 2021 | Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE England to 3 Brightwell Avenue Totternhoe Dunstable LU6 1QT on 2021-10-14 |
30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
07/01/197 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM CROWBUSH FARM BUSINESS PARK LUTON ROAD TODDINGTON BEDFORDSHIRE LU5 6HU |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
17/05/1317 May 2013 | SAIL ADDRESS CHANGED FROM: C/O LEWIS & LEWIS 209 HIGH TOWN ROAD LUTON BEDS LU2 0BZ ENGLAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/03/1020 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: VER HOUSE MARKYATE ST ALBANS HERTFORDSHIRE AL3 8JP |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | LOCATION OF REGISTER OF MEMBERS |
03/05/053 May 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
27/04/0127 April 2001 | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS |
09/08/009 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
19/04/0019 April 2000 | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
28/06/9928 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
19/04/9919 April 1999 | RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS |
06/07/986 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
18/04/9818 April 1998 | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS |
13/03/9813 March 1998 | NC INC ALREADY ADJUSTED 16/02/98 |
13/03/9813 March 1998 | £ NC 100000/101000 16/02/98 |
13/03/9813 March 1998 | ADOPT MEM AND ARTS 16/02/98 |
08/06/978 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
25/04/9725 April 1997 | RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS |
31/10/9631 October 1996 | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS; AMEND |
10/10/9610 October 1996 | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
24/09/9624 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
10/01/9610 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
15/05/9515 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/04/9524 April 1995 | SECRETARY RESIGNED |
18/04/9518 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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