SCH PROJECTS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

10/04/2410 April 2024 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Eivind Jacob Torblaa as a director on 2023-05-02

View Document

04/05/234 May 2023 Termination of appointment of Birgitte Ringstad Vartdal as a director on 2023-05-02

View Document

04/05/234 May 2023 Appointment of Mr. Richard Mardon as a director on 2023-05-02

View Document

04/05/234 May 2023 Termination of appointment of David John Flood as a director on 2023-05-02

View Document

04/05/234 May 2023 Appointment of Mr. Iain Robertson as a director on 2023-05-02

View Document

04/05/234 May 2023 Appointment of Mr. Kevin O'donovan as a director on 2023-05-02

View Document

04/05/234 May 2023 Termination of appointment of Emma Elizabeth Voss as a director on 2023-05-02

View Document

01/05/231 May 2023 Full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Director's details changed for Mr Eivind Jakob Torblaa on 2021-12-15

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Appointment of Mr Eivind Jakob Torblaa as a director on 2021-11-10

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

24/09/2124 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

09/10/189 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

11/09/1811 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLAR CENTURY HOLDINGS LIMITED

View Document

14/02/1814 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

14/02/1814 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

14/02/1814 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

14/02/1814 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 50 GREAT SUTTON STREET LONDON EC1V 0DF

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN FAULKS

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR NEIL GRAHAM PERRY

View Document

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

View Accounts

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR NEIL GRAHAM PERRY

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR FRANCISCUS HENRICUS NICASIUS VAN DEN HEUVEL

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED SOLARCENTURY.COM LTD CERTIFICATE ISSUED ON 25/08/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEGGETT

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Accounts

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 91-94 LOWER MARSH LONDON SE1 7AB

View Document

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

View Accounts

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID FAULKS / 03/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KENDAL LEGGETT / 03/07/2012

View Document

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

View Accounts

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/07/109 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEGGETT / 01/09/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEGGETT / 01/09/2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/06/0623 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: UNIT 5 1/9 SANDYCOMBE ROAD RICHMOND SURREY TW9 2EP

View Document

03/07/003 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/001 February 2000 COMPANY NAME CHANGED SOLAR CENTURY SAMOS LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: ST JOHNS STUDIOS CHURCH ROAD RICHMOND SURREY TW9 2QA

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

20/07/9820 July 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/07/986 July 1998 COMPANY NAME CHANGED DELUXEMOOR LIMITED CERTIFICATE ISSUED ON 06/07/98

View Document

18/06/9818 June 1998 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