SCADA DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Change of details for Mr Gary Wiles as a person with significant control on 2023-07-01 |
14/05/2414 May 2024 | Director's details changed for Mr Gary Wiles on 2023-07-01 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with updates |
01/04/221 April 2022 | Change of details for Mr Gary Wiles as a person with significant control on 2022-04-01 |
01/04/221 April 2022 | Director's details changed for Mr Gary Wiles on 2022-04-01 |
01/04/221 April 2022 | Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Suite 1 the Portway Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6EB on 2022-04-01 |
13/01/2213 January 2022 | Registered office address changed from 31 Stonymoor Close Holbury Southampton Hampshire SO45 2HL England to 18 New Canal Salisbury Wiltshire SP12AQ on 2022-01-13 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
13/01/2213 January 2022 | Director's details changed for Mr Gary Wiles on 2022-01-13 |
13/01/2213 January 2022 | Change of details for Mr Gary Wiles as a person with significant control on 2022-01-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILES / 01/05/2019 |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY WILES / 01/05/2019 |
10/01/2010 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILES / 30/04/2019 |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY WILES / 06/05/2018 |
02/10/182 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 4 STANIER ROAD MANGOTSFIELD BRISTOL BS16 9QP |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY WILES / 07/06/2018 |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILES / 07/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILES / 08/12/2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILES / 08/12/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILES / 07/08/2013 |
14/05/1414 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 31 STONYMOOR CLOSE HOLBURY SOUTHAMPTON HAMPSHIRE SO45 2HL ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 31 STONYMORE CLOSE HOLBURY SOUTHAMPTON HANTS SO45 2HL ENGLAND |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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