SCTP SOLUTIONS LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/03/231 March 2023 Termination of appointment of Gareth Edward Jones as a secretary on 2023-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 5 RANDALL ROAD RANDALL ROAD BRISTOL BS8 4TP ENGLAND

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/04/179 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 SECRETARY APPOINTED MR GARETH EDWARD JONES

View Document

07/02/167 February 2016 DIRECTOR APPOINTED MR GARETH EDWARD JONES

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL DESFORGES

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, SECRETARY SAMUEL PROTHERO

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM C/O SCTP PROTHERO BASEMENT FLAT, 4 ALEXANDRA ROAD CLIFTON BRISTOL BS8 2DD

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PROTHERO

View Document

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM 5 RANDALL ROAD BRISTOL AVON BS8 4TP

View Document

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM C/O SCT PROTHERO BASEMENT FLAT, 4 ALEXANDRA ROAD CLIFTON BRISTOL BS8 2DD ENGLAND

View Document

16/08/1516 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

02/08/152 August 2015 APPOINTMENT TERMINATED, SECRETARY TERESA FISK

View Document

02/08/152 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/07/157 July 2015 COMPANY NAME CHANGED TERF MANAGEMENT LTD CERTIFICATE ISSUED ON 07/07/15

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPEY

View Document

06/07/156 July 2015 SECRETARY APPOINTED MR SAMUEL CHARLES THOMAS PROTHERO

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR SAMUEL CHARLES THOMAS PROTHERO

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MRS CAROL ANNE DESFORGES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/03/1522 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/02/1515 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/02/149 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

09/02/149 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / TERESA MARY FISK / 01/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/03/1324 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

27/02/1127 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/02/1127 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/02/1022 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 5 BELLEVUE PLACE WHITECHAPEL LONDON E1 4UG

View Document

16/02/0016 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

18/01/9918 January 1999 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