SPECIAL CONTAINER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/03/1427 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/03/131 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/02/1221 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/03/114 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTYN GRANT WEBSTER / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY HUGH DALY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY LESLIE RICHARDS

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: MAGHULL BUSINESS CENTE 1 LIVERPOOL ROAD NORTH MAGHULL L31 2HB

View Document

24/02/0524 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: UNIT 12 WESTSIDE INDUSTRIAL ESTATE JACKSON STREET ST HELENS MERSEYSIDE WA9 3AT

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/11/02

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 1 SAVILE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 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