S C I SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
22/11/2422 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
01/12/231 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
13/10/2213 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE |
26/10/1826 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
10/10/1710 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE HEAD / 21/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HEAD / 21/06/2010 |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE HEAD / 21/06/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HEAD / 01/10/2009 |
11/06/1011 June 2010 | SAIL ADDRESS CREATED |
11/06/1011 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/06/1011 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | LOCATION OF REGISTER OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/11/0610 November 2006 | COMPANY NAME CHANGED SOUTH COAST INTERIOR SYSTEMS LTD CERTIFICATE ISSUED ON 10/11/06 |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/06/069 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/07/0323 July 2003 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF |
23/07/0323 July 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | COMPANY NAME CHANGED SOUTH COAST INTERIORS (SYSTEMS) LIMITED CERTIFICATE ISSUED ON 19/12/02 |
06/12/026 December 2002 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL |
13/09/0213 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
06/07/026 July 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | NEW DIRECTOR APPOINTED |
12/06/0112 June 2001 | DIRECTOR RESIGNED |
12/06/0112 June 2001 | SECRETARY RESIGNED |
12/06/0112 June 2001 | NEW SECRETARY APPOINTED |
05/06/015 June 2001 | 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