SCIEMUS CONSULTING LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1622 April 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/04/1613 April 2016 APPLICATION FOR STRIKING-OFF

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRE FINN

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR PETER THOMAS NILAND

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

10/03/1610 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY KEITH TAYLOR

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MR PETER THOMAS NILAND

View Document

02/10/142 October 2014 SAIL ADDRESS CHANGED FROM:
C/O SCIEMUS LTD
A8 CODY TECHNOLOGY PARK, OLD IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
UNITED KINGDOM

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL FLEMING

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FLEMING / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MICHAEL TAYLOR / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE THOMAS FINN / 01/10/2009

View Document

06/11/096 November 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM BUILDING A8 ROOM 1036 CODY TECHNOLOGY PARK FARNBOROUGH HAMPSHIRE GU140LX

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM HACKWOOD SECRETARIES 1 SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ANDRE THOMAS FINN

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM ONE SILK STREET LONDON LONDON EC24 8HQ

View Document

02/04/082 April 2008 SECRETARY APPOINTED MR KEITH MICHAEL TAYLOR

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR NEIL JOHN FLEMING

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED

View Document

14/02/0814 February 2008 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