SCIENTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

09/03/239 March 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR FRANK SELKIRK

View Document

31/10/2031 October 2020 DIRECTOR APPOINTED MR LOGAN ALISTAIR RUSSELL SELKIRK

View Document

20/10/2020 October 2020 CESSATION OF VICTORIA GRACE GAZZARD AS A PSC

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RONAN SELKIRK

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM MARBLE ARCH KING STREET KNUTSFORD WA16 6EH ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 DIRECTOR APPOINTED MR DUNCAN RONAN SELKIRK

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM MARBLE ARCH KING STREET KNUTSFORD WA16 6HD ENGLAND

View Document

23/01/1923 January 2019 CESSATION OF FRANK DUNCAN LOGAN SELKIRK AS A PSC

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GAZZARD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 29 BYFIELDS ROAD KINGSCLERE NEWBURY RG20 5TQ UNITED KINGDOM

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 3 THE PIPPINS TELFORD SHROPSHIRE TF3 2LN ENGLAND

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/05/167 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

05/05/165 May 2016 PREVSHO FROM 31/03/2016 TO 31/08/2015

View Document

23/04/1623 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS VICTORIA GAZZARD

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 14 FOX LANE BROSELEY SHROPSHIRE TF12 5LR

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 01/11/15 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DUNCAN LOGAN SELKIRK / 31/01/2015

View Document

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

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM OFFICE 5 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP ENGLAND

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 12 BURSLEY CLOSE STAFFORD ST17 9PH ENGLAND

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DUNCAN LOGAN SELKIRK / 01/08/2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SHEENA SELKIRK / 01/05/2014

View Document

19/09/1419 September 2014 24/03/14 STATEMENT OF CAPITAL GBP 100

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 104 GROVE PARK KNUTSFORD CHESHIRE WA16 8QB UNITED KINGDOM

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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