SCULPTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/08/1826 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GRAHAM ASHMAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

04/06/164 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/07/1512 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM ASHMAN / 14/06/2010

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 £ IC 100/75 25/10/07 £ SR 25@1=25

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: THE OLD SCHOOL HOUSE, LONDON ROAD, SHENLEY RADLETT HERTFORDSHIRE WD7 9DX

View Document

18/06/0518 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: BOURNEHALL HOUSE BOURNEHALL ROAD BUSHEY WATFORD WD23 3HP

View Document

05/09/025 September 2002 RETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/992 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9816 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/977 August 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/965 January 1996 AUDITOR'S RESIGNATION

View Document

23/10/9523 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

17/10/9517 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/959 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: 3 CANFIELD PLACE LONDON NW6 3BT

View Document

08/07/938 July 1993 COMPANY NAME CHANGED MICROPROCESSOR DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 08/07/93

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9317 June 1993 RETURN MADE UP TO 14/06/93; CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 11/09/92; CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/03/875 March 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

12/03/8012 March 1980 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