SCP CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Appointment of Mr Sheridan Francis John Coakley as a secretary on 2024-12-10

View Document

11/12/2411 December 2024 Termination of appointment of Richard John Leeks as a secretary on 2024-12-10

View Document

10/12/2410 December 2024 Termination of appointment of Richard John Leeks as a director on 2024-12-10

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Appointment of Mrs Debbie Charles-Edwards as a director on 2023-07-26

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

27/09/2227 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

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 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

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

View Accounts

14/09/1914 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031154710002

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031154710002

View Document

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

View Accounts

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

05/11/145 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN LEEKS / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHERIDAN FRANCIS JOHN COAKLEY / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEEKS / 30/11/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

21/12/0421 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: ROOMS 581-599 3RD FLOOR SALISBURY HOUSE LONDON WALL LONDON EC2M 5QU

View Document

01/11/021 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 ALTER MEM AND ARTS 24/10/95

View Document

03/01/963 January 1996 COMPANY NAME CHANGED DOVEHOME LIMITED CERTIFICATE ISSUED ON 04/01/96

View Document

18/10/9518 October 1995 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