SCF HARDWARE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mrs Susan Harrogate as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr Leslie Bolton Harrogate as a person with significant control on 2025-08-12

View Document

23/07/2523 July 2025 NewNotification of Susan Harrogate as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewChange of details for Mr Leslie Bolton Harrogate as a person with significant control on 2025-07-23

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Registered office address changed from Cornerways House School Lane Ringwood Hampshire BH24 1LG England to Beaufort House 2 Cornmarket Court Wimborne BH21 1JL on 2021-07-01

View Document

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

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 Registered office address changed from , 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3th to Beaufort House 2 Cornmarket Court Wimborne BH21 1JL on 2015-08-27

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH PO6 3TH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

22/01/1522 January 2015 Registered office address changed from , Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG to Beaufort House 2 Cornmarket Court Wimborne BH21 1JL on 2015-01-22

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE BOLTON HARROGATE / 01/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BOLTON HARROGATE / 01/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WORSSELL / 01/04/2010

View Document

14/08/0914 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: LYNES HOUSE 51/53 HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT

View Document

31/07/0031 July 2000

View Document

16/05/0016 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 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