SCDS LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

18/09/1718 September 2017 CESSATION OF JILL BRIDGET DIAMOND AS A PSC

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR STUART COOKE / 06/04/2016

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM C/O SJD ACCOUNTANCY 1 KING STREET SALFORD M3 7BN

View Document

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

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SJD ACCOUNTANCY KING STREET SALFORD M3 7BN ENGLAND

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O SJD ACCOUNTANCY KING STREET SLAFORD MANCHESTER M3 7BN ENGLAND

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O SJD ACCOUNTANCY 82 KING STREET MANCHESTER M2 4WQ

View Document

04/10/124 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART COOKE / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JILL DIAMOND / 04/04/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART COOKE / 04/04/2008

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 7 PARKER DRIVE SOUTH, FARNDON CHESTER CHESHIRE CH3 6NQ

View Document

11/09/0711 September 2007 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