S C DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/01/1817 January 2018 | DISS40 (DISS40(SOAD)) |
16/01/1816 January 2018 | FIRST GAZETTE |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM FULFORD HOUSE THE GRAHAM FULFORD PARTNERSHIP NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 5DN |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
28/01/1628 January 2016 | Annual return made up to 28 October 2015 with full list of shareholders |
26/01/1626 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/02/1229 February 2012 | DISS40 (DISS40(SOAD)) |
28/02/1228 February 2012 | FIRST GAZETTE |
23/02/1223 February 2012 | Annual return made up to 28 October 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
15/11/1015 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEAN CLAY / 28/10/2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CLAY / 28/10/2010 |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CLAY / 03/10/2009 |
10/11/0910 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM THE GRAHAM FULFORD PARTNERSHIP 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN |
20/03/0920 March 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
05/12/075 December 2007 | SECRETARY'S PARTICULARS CHANGED |
05/12/075 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
05/12/075 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/07/072 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
18/05/0518 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
24/11/0324 November 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
28/04/0328 April 2003 | SECRETARY RESIGNED |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED |
28/11/0228 November 2002 | NEW DIRECTOR APPOINTED |
28/11/0228 November 2002 | NEW SECRETARY APPOINTED |
07/11/027 November 2002 | SECRETARY RESIGNED |
07/11/027 November 2002 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
07/11/027 November 2002 | DIRECTOR RESIGNED |
06/11/026 November 2002 | S366A DISP HOLDING AGM 28/10/02 |
28/10/0228 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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