TAKE 1 SCENIC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Amended micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

29/08/2329 August 2023 Change of share class name or designation

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

22/06/2322 June 2023 Second filing for the notification of Carl Heston as a person with significant control

View Document

23/05/2323 May 2023 Particulars of variation of rights attached to shares

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

19/05/2319 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

13/05/2313 May 2023 Notification of Carl Heston as a person with significant control on 2023-03-13

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Change of details for Mr Nicolas James Wareham as a person with significant control on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Sub-division of shares on 2021-12-01

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

04/02/224 February 2022 Sub-division of shares on 2021-12-01

View Document

03/02/223 February 2022 Particulars of variation of rights attached to shares

View Document

03/02/223 February 2022 Particulars of variation of rights attached to shares

View Document

03/02/223 February 2022 Particulars of variation of rights attached to shares

View Document

02/02/222 February 2022 Appointment of Mr Carl Michael Heston as a director on 2022-02-01

View Document

02/02/222 February 2022 Change of details for Mr Nicolas James Wareham as a person with significant control on 2021-12-01

View Document

02/02/222 February 2022 Notification of Kelly Wright Wareham as a person with significant control on 2021-12-01

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY WRIGHT WAREHAM / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES WRIGHT WAREHAM / 05/08/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM TAKE 1 SCENIC SERVICES LTD CLARENCE STREET STALYBRIDGE SK15 1AR UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES WAREHAM / 04/10/2019

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MRS KELLY WRIGHT WAREHAM

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS JAMES WAREHAM

View Document

20/06/1720 June 2017 30/03/17 STATEMENT OF CAPITAL GBP 3

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PRICE / 04/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM UNIT B1, TUDOR ROAD ALTRINCHAM BUSINESS PARK BROADHEATH ALTRINCHAM CHESHIRE WA14 5RZ

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES WAREHAM / 02/07/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES WAREHAM / 01/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 6.00

View Document

23/02/1523 February 2015 ADOPT ARTICLES 05/02/2015

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES WAREHAM / 22/08/2014

View Document

30/07/1430 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES WEAREHAM / 10/07/2013

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR NICOLAS JAMES EAREHAM

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRIS

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES EAREHAM / 08/08/2012

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL PLACE

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

14/07/1114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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