SCRIPTINC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

21/07/2521 July 2025 NewTermination of appointment of Mark Szolin-Jones as a secretary on 2025-07-20

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2322 November 2023 Change of details for Mr Andrew John Mark Chambers as a person with significant control on 2016-07-01

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2021-07-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Registered office address changed from Unit 7 Blundell Street London N7 9BN England to 16 Queen Street Ilkeston DE7 5GT on 2023-08-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Notice of completion of voluntary arrangement

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARK CHAMBERS / 11/05/2020

View Document

31/03/2031 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAKHOVSKOY

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR EVANGELINA GUERRA PONCE DE LEON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

07/02/197 February 2019 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF SUPERVISORS

View Document

07/02/197 February 2019 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARK CHAMBERS / 31/01/2019

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARK CHAMBERS / 11/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN MARK CHAMBERS / 11/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/02/2018

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017

View Document

19/05/1719 May 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVANGELINA GUERRA PONCE DE LEON / 12/01/2017

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 16 QUEEN STREET ILKESTON DERBYSHIRE DE7 5GT

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/08/1519 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 200

View Document

14/08/1514 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081431980001

View Document

16/11/1416 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MISS EVANGELINA GUERRA PONCE DE LEON

View Document

28/08/1428 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN MARK CHAMBERS

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SHAKHOVSKOY / 01/11/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SHAKHOVSKOY / 01/05/2013

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SHAKHOVSKOY / 01/11/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAKHOVSKOY / 20/07/2012

View Document

13/07/1213 July 2012 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