SCEPTER (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/08/2424 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 01/04/14 STATEMENT OF CAPITAL GBP 20

View Document

03/03/153 March 2015 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVES LUIS XAVIER MASCARENHAS / 01/07/2013

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IVES LUIS XAVIER MASCARENHAS / 01/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 21 HINTON AVENUE HOUNSLOW MIDDLESEX TW4 6AP

View Document

17/01/1117 January 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVES LUIS XAVIER MASCARENHAS / 01/10/2009

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAMS / 01/10/2009

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IVES MASCARENHAS / 01/11/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 S386 DISP APP AUDS 20/04/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: 1 LEOPOLD ROAD LONDON W5 3PB

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

25/05/8925 May 1989 ADOPT MEM AND ARTS 250489

View Document

08/05/898 May 1989 COMPANY NAME CHANGED SCEPTRELORE SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/89

View Document

23/03/8923 March 1989 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