SCRIPTWISE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 NewApplication to strike the company off the register

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Nicola Jayne Matthews as a secretary on 2023-06-30

View Document

08/08/238 August 2023 Termination of appointment of Michael Kevan Beacher as a secretary on 2023-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEVAN BEACHER / 10/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SINDERSON / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 10 LEAKE STREET LONDON SE1 7NN

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / TELME ONLINE LIMITED / 10/05/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RAMSEY

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELME ONLINE LIMITED

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN RAMSEY / 01/11/2011

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN RAMSEY / 01/10/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEVAN BEACHER / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SINDERSON / 01/10/2009

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

12/11/0912 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 102 PRINCE OF WALES ROAD NORWICH NR1 1NY

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 117 WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3ER

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 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