SCR AIR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Director's details changed for Mr Michael Knowles on 2025-09-11 |
| 11/09/2511 September 2025 New | Director's details changed for Mr Nigel Spencer Cook on 2025-09-11 |
| 11/09/2511 September 2025 New | Change of details for Mr Michael Knowles as a person with significant control on 2025-09-11 |
| 11/09/2511 September 2025 New | Change of details for Mr Nigel Spencer Cook as a person with significant control on 2025-09-11 |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 01/08/241 August 2024 | Registered office address changed from Newnham Farm Old Barn Newnham Bridge Tenbury Wells Worcestershire WR15 8JF England to The Old Barn Newnham Court Farm Newnham Bridge Tenbury Wells Worcestershire WR15 8JF on 2024-08-01 |
| 04/07/244 July 2024 | Registered office address changed from Masons Court Market Street Craven Arms SY7 9NW England to Newnham Farm Old Barn Newnham Bridge Tenbury Wells Worcestershire WR15 8JF on 2024-07-04 |
| 10/05/2410 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-10-31 |
| 30/03/2230 March 2022 | Appointment of Mrs Kay Knowles as a secretary on 2022-03-28 |
| 30/03/2230 March 2022 | Termination of appointment of Michael Knowles as a secretary on 2022-03-28 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 14/02/2214 February 2022 | Cessation of Glyn Robert Griffiths as a person with significant control on 2022-01-22 |
| 14/02/2214 February 2022 | Termination of appointment of Glyn Robert Griffiths as a director on 2022-01-22 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GLYN ROBERT GRIFFITHS / 25/07/2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
| 14/05/1914 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MIKE KNOWLES / 30/04/2018 |
| 30/04/1830 April 2018 | DIRECTOR APPOINTED MR MICHAEL KNOWLES |
| 30/04/1830 April 2018 | DIRECTOR APPOINTED MR NIGEL SPENCER COOK |
| 30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MIKE KNOWLES / 30/04/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1527 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 27/10/1527 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MIKE KNOWLES / 27/10/2015 |
| 07/10/147 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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