STATIC CONTROL COMPONENTS (EUROPE) LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Full accounts made up to 2022-12-31

View Document

26/04/2426 April 2024 Satisfaction of charge 028583370012 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 028583370011 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 028583370013 in full

View Document

07/02/247 February 2024 Registration of charge 028583370014, created on 2024-01-24

View Document

25/01/2425 January 2024 Auditor's resignation

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/02/236 February 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LONDON

View Document

08/04/208 April 2020 DIRECTOR APPOINTED XIAOLING MAO

View Document

08/04/208 April 2020 DIRECTOR APPOINTED KEN LALLEY

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SWARTZ

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWARTZ

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028583370013

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028583370012

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028583370011

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/04/165 April 2016 AUDITOR'S RESIGNATION

View Document

30/03/1630 March 2016 AUDITOR'S RESIGNATION

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/11/134 November 2013 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 AUDITOR'S RESIGNATION

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MICHAEL LAWRENCE SWARTZ

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED WILLIAM KEVIN SWARTZ

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEEDON

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 AUDITOR'S RESIGNATION

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LONDON / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WEEDON / 30/09/2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LONDON / 10/09/2010

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/11/0911 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR RHONDA COGGINS

View Document

19/11/0819 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 £ NC 1000/10000000 31/12/98

View Document

29/10/9929 October 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

29/10/9929 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/98

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

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

10/12/9410 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

06/12/946 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/10/938 October 1993 SECRETARY RESIGNED

View Document

30/09/9330 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information