SF OPS LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

20/02/2520 February 2025 Registered office address changed from 63 63 Dunnock Road Dunfermline Fife KY11 8QE Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 2025-02-20

View Document

18/02/2518 February 2025 Court order in a winding-up (& Court Order attachment)

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Compulsory strike-off action has been suspended

View Document

26/10/2426 October 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

17/11/2317 November 2023 Compulsory strike-off action has been suspended

View Document

17/11/2317 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Appointment of Mr Neville Taylor as a director on 2022-11-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

15/11/2215 November 2022 Cessation of Ice Factor International Ltd as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Termination of appointment of Jamie William Smith as a director on 2022-11-14

View Document

15/11/2215 November 2022 Director's details changed for Mr Neville Taylor on 2022-11-14

View Document

15/11/2215 November 2022 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 63 63 Dunnock Road Dunfermline Fife KY11 8QE on 2022-11-15

View Document

15/11/2215 November 2022 Notification of Neville Taylor as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Cessation of Jamie William Smith as a person with significant control on 2022-11-14

View Document

04/04/224 April 2022 Amended total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts


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