SCHEME DATA LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Termination of appointment of Kathleen Ruth Mcskeane as a secretary on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Kathleen Ruth Mcskeane as a director on 2024-03-11

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 DIRECTOR APPOINTED KATHLEEN RUTH MCSKEANE

View Document

25/11/1625 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN RUTH MCSKEANE / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER STEPHEN MCSKEANE / 26/02/2016

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN RUTH MCSKEANE / 13/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER STEPHEN MCSKEANE / 13/07/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCSKEANE / 14/09/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MCSKEANE / 14/09/2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCSKEANE / 14/09/2009

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MCSKEANE / 14/09/2009

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 1ST FLOOR 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/12/992 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 1ST FLOOR 1 WARDS END HALIFAX. WEST YORKSHIRE HX1 1DD

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/08/9425 August 1994 SECRETARY RESIGNED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 29 BROOKFOOT LANE SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9SX

View Document

08/09/938 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/09/931 September 1993 NEW SECRETARY APPOINTED

View Document

09/08/939 August 1993 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