SCI-NET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-09-01 with updates |
| 30/10/2530 October 2025 New | Statement of capital following an allotment of shares on 2025-10-10 |
| 25/10/2525 October 2025 New | Satisfaction of charge 036243890006 in full |
| 25/10/2525 October 2025 New | Satisfaction of charge 036243890005 in full |
| 22/10/2522 October 2025 New | Resolutions |
| 22/10/2522 October 2025 New | Memorandum and Articles of Association |
| 21/10/2521 October 2025 New | Appointment of Victoria Elizabeth Walters as a director on 2025-10-10 |
| 21/10/2521 October 2025 New | Termination of appointment of Sophie Fergusson as a director on 2025-10-10 |
| 21/10/2521 October 2025 New | Cessation of Duncan Roderick Fergusson as a person with significant control on 2025-10-10 |
| 21/10/2521 October 2025 New | Cessation of Sophie Fergusson as a person with significant control on 2025-10-10 |
| 21/10/2521 October 2025 New | Registered office address changed from 30 st Giles' Oxford Oxfordshire OX1 3LE to 1 Archway Birley Fields Manchester M15 5QJ on 2025-10-21 |
| 21/10/2521 October 2025 New | Notification of Ans Group Limited as a person with significant control on 2025-10-10 |
| 21/10/2521 October 2025 New | Appointment of Mr Richard Craig Thompson as a director on 2025-10-10 |
| 17/07/2517 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 20/06/2520 June 2025 | Memorandum and Articles of Association |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/11/2415 November 2024 | Resolutions |
| 07/11/247 November 2024 | Sub-division of shares on 2024-10-04 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
| 05/03/245 March 2024 | Registration of charge 036243890006, created on 2024-02-21 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Registration of charge 036243890005, created on 2022-10-12 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-01 with no updates |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 02/09/192 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE FERGUSSON |
| 02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN RODERICK FERGUSSON / 20/05/2019 |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | DIRECTOR APPOINTED MRS SOPHIE FERGUSSON |
| 31/05/1931 May 2019 | APPOINTMENT TERMINATED, SECRETARY DIANA FERGUSSON |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
| 13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN RODERICK FERGUSSON / 31/08/2018 |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RODERICK FERGUSSON / 31/08/2018 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 28/06/1828 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 05/04/175 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 01/04/171 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 036243890004 |
| 22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 07/10/157 October 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 05/09/155 September 2015 | DISS40 (DISS40(SOAD)) |
| 01/09/151 September 2015 | FIRST GAZETTE |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 10/09/1410 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 25/09/1325 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 26/09/1226 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 07/12/117 December 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 18/11/1118 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 24/10/1124 October 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
| 13/09/1113 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 22/09/1022 September 2010 | APPOINTMENT TERMINATED, SECRETARY DUNCAN FERGUSSON |
| 22/09/1022 September 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
| 03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 01/09/091 September 2009 | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
| 26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 30/01/0830 January 2008 | NEW SECRETARY APPOINTED |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 08/11/078 November 2007 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 30 SAINT GILES OXFORD OXFORDSHIRE OX1 3LE |
| 08/11/078 November 2007 | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
| 19/10/0619 October 2006 | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
| 29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 11/08/0611 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/12/0512 December 2005 | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
| 31/10/0531 October 2005 | DIRECTOR RESIGNED |
| 31/10/0531 October 2005 | DIRECTOR RESIGNED |
| 31/10/0531 October 2005 | NEW SECRETARY APPOINTED |
| 15/09/0515 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 23/11/0423 November 2004 | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
| 17/09/0317 September 2003 | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
| 05/07/035 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
| 13/12/0213 December 2002 | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
| 16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 1 WESTMINSTER WAY OXFORD OXFORDSHIRE OX2 0PZ |
| 20/06/0220 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
| 20/11/0120 November 2001 | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
| 18/07/0118 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
| 29/09/0029 September 2000 | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
| 15/08/0015 August 2000 | NEW DIRECTOR APPOINTED |
| 05/06/005 June 2000 | NEW DIRECTOR APPOINTED |
| 28/04/0028 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
| 21/11/9921 November 1999 | REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 30 ST GILES OXFORD OXFORDSHIRE OX1 3LE |
| 21/11/9921 November 1999 | DIRECTOR RESIGNED |
| 21/11/9921 November 1999 | DIRECTOR RESIGNED |
| 16/09/9916 September 1999 | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS |
| 12/11/9812 November 1998 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99 |
| 10/09/9810 September 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/09/9810 September 1998 | SECRETARY RESIGNED |
| 10/09/9810 September 1998 | NEW DIRECTOR APPOINTED |
| 10/09/9810 September 1998 | DIRECTOR RESIGNED |
| 10/09/9810 September 1998 | NEW DIRECTOR APPOINTED |
| 10/09/9810 September 1998 | REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 30 ST GILES OXFORD OX1 3LE |
| 01/09/981 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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