SCAFFOLDING COMPUTER DESIGNS LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Notification of David George Allan as a person with significant control on 2017-01-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Change of details for Mr Jon Allan as a person with significant control on 2021-09-25

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Registered office address changed from 14 Station Road Pembroke Pembrokeshire SA71 4AH Wales to 11 Holyland Road Pembroke Pembrokeshire SA71 4BL on 2021-10-12

View Document

06/07/216 July 2021 Confirmation statement made on 2021-02-16 with updates

View Document

01/07/211 July 2021 Second filing of Confirmation Statement dated 2021-02-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 Confirmation statement made on 2021-02-06 with no updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 14 STATION ROAD PEMBROKE PEMBROKESHIRE SA71 4AH WALES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 14 HOLYLAND ROAD PEMBROKE DYFED SA71 4AH WALES

View Document

21/03/1621 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 14 STATION ROAD, PEMBROKE 14 STATION ROAD PEMBROKE PEMBROKESHIRE SA71 4AH WALES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 14 STATION ROAD STATION ROAD PEMBROKE DYFED SA71 4AH WALES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 11 HOLYLAND ROAD 11 HOLYLAND ROAD PEMBROKE DYFED SA71 4BL WALES

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 11 HOLYLAND ROAD PEMBROKE SA71 4BL

View Document

08/09/158 September 2015 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

16/06/1216 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ALLAN / 06/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET ALLAN / 06/02/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET ALLAN / 06/02/2010

View Document

17/08/0917 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

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