SELF CONTAINERED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Registered office address changed from C/O Barrys 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD England to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2025-03-28 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
17/12/1617 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM BARRYS, BARLEY VIEW HOUSE 1 BARLEY VIEW PRESTWOOD BUCKS HP16 9BW |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH TICHBORNE SARYCHKIN / 28/02/2010 |
04/03/114 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH TICHBORNE SARYCHKIN / 01/10/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH TICHBORNE SARYCHKIN / 01/10/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES TICHBORNE / 01/10/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | LOCATION OF DEBENTURE REGISTER |
01/03/071 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | LOCATION OF REGISTER OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/12/065 December 2006 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: BARRYS MAIN BUILDING, BINDERS YARD, CRYERS HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6LJ |
28/02/0628 February 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/07/0529 July 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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