SCIMED CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/07/2328 July 2023 Notification of Osh Bidco Limited as a person with significant control on 2023-07-27

View Document

28/07/2328 July 2023 Registered office address changed from 30 Kings Road Clevedon North Somerset BS21 7EN to 41 Whitcomb Street London WC2H 7DT on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Mr Greg Douglas William Martin as a director on 2023-07-27

View Document

28/07/2328 July 2023 Termination of appointment of Donna Louise Pallister as a secretary on 2023-07-27

View Document

28/07/2328 July 2023 Termination of appointment of Donna Louise Pallister as a director on 2023-07-27

View Document

28/07/2328 July 2023 Termination of appointment of Christopher John Pallister as a director on 2023-07-27

View Document

28/07/2328 July 2023 Cessation of Christopher John Pallister as a person with significant control on 2023-07-27

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-11-08

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-12-13

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

24/10/2124 October 2021 Termination of appointment of Philip Rooney as a director on 2021-10-22

View Document

06/04/216 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/07/2029 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 15/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROONEY / 15/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 15/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/08/1921 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 29/06/2017

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROONEY / 30/01/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 29/06/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/06/178 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/10/1616 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/06/156 June 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

04/06/154 June 2015 03/09/14 STATEMENT OF CAPITAL GBP 1200

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOWELLS / 14/06/2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR PHILIP ROONEY

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOWELLS / 24/01/2014

View Document

16/04/1416 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOWELLS / 20/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 20/03/2012

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O FOUR FIFTY PARTNERSHIP BATH STREET CHEDDAR SOMERSET BS27 3AA UNITED KINGDOM

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN PALLISTER / 25/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O T P LEWIS & PARTNERS BATH STREET CHEDDAR SOMERSET BS27 3AA

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/06/083 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BURTON BS48 1UR

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: C/O T P LEWIS & PARTNERS BATH STREET CHEDDAR SOMERSET BS27 3AA

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: READING HOUSE 11 ALEXANDRA ROAD CLEVEDON BS21 7QH

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 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