SCP INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT CHICKEN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN HELEN CHICKEN

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT CHICKEN / 01/01/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN CHICKEN / 01/01/2013

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM VICTORIA BUILDINGS 9-13 SILVER STREET BURY LANCASHIRE BL9 0EU

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD UNITED KINGDOM

View Document

06/06/126 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN CHICKEN / 17/02/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HELEN CHICKEN / 17/02/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN CHICKEN / 25/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CHICKEN / 19/05/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS

View Document

08/03/108 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN CHICKEN / 17/02/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHICKEN / 01/03/2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN CHICKEN / 01/08/2007

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHICKEN / 01/08/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 17/02/03; NO CHANGE OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: LANCASTER HOUSE BLACKBURN STREET RADCLIFFE GREATER MANCHESTER M26 2JW

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 £ NC 1000/100000 29/06/01

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 29/06/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/06/00

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/09/9822 September 1998 COMPANY NAME CHANGED WORDTEST LIMITED CERTIFICATE ISSUED ON 23/09/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/978 May 1997 ADOPT MEM AND ARTS 30/04/97

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 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