S C C (EXETER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Cessation of Andrew John Hosking as a person with significant control on 2022-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Change of share class name or designation

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Change of share class name or designation

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

22/03/2322 March 2023 Director's details changed for Mr Michael Andrew Lloyd on 2022-11-24

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Termination of appointment of Andrew John Hosking as a director on 2022-09-30

View Document

19/10/2119 October 2021 Satisfaction of charge 1 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 2 in full

View Document

14/10/2114 October 2021 Director's details changed for Mr Michael Andrew Lloyd on 2021-10-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Cessation of Damian John Hosking as a person with significant control on 2017-11-06

View Document

28/06/2128 June 2021 Notification of Jonathan Richard Ling as a person with significant control on 2020-09-30

View Document

28/06/2128 June 2021 Notification of Michael Andrew Lloyd as a person with significant control on 2020-09-30

View Document

24/06/2124 June 2021 Cessation of Simon John Greenslade as a person with significant control on 2019-10-01

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY SIMON GREENSLADE

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GREENSLADE

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR MICHAEL ANDREW LLOYD

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JONATHAN RICHARD LING

View Document

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 ADOPT ARTICLES 08/06/2018

View Document

09/06/189 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HOSKING

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN JOHN HOSKING

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN GREENSLADE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ADOPT ARTICLES 09/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 2100

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 31-32 SOUTHERNHAY EAST EXETER DEVON EX1 1NS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/08/1231 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HOSKING / 30/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN TIMOTHY PATRICK HAIMES COOK / 30/08/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 01/10/06

View Document

15/04/0815 April 2008 GBP NC 1000/1500 01/10/2006

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 20 SOUTHERNHAY WEST EXETER DEVON EX1 1PR

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NC INC ALREADY ADJUSTED 01/10/05

View Document

31/10/0631 October 2006 £ NC 300/1000 01/10/0

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/0525 August 2005 £ NC 210/300 16/08/05

View Document

25/08/0525 August 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/08/0525 August 2005 NC INC ALREADY ADJUSTED 16/08/05

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0316 May 2003 NC INC ALREADY ADJUSTED 08/05/03

View Document

16/05/0316 May 2003 SUB DIV 08/05/03

View Document

16/05/0316 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0316 May 2003 £ NC 200/210 08/05/03

View Document

13/09/0213 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 £ NC 100/200 03/01/02

View Document

17/05/0217 May 2002 NC INC ALREADY ADJUSTED 03/01/02

View Document

17/05/0217 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 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