SCIMED CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/04/2422 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
01/08/231 August 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/07/2328 July 2023 | Notification of Osh Bidco Limited as a person with significant control on 2023-07-27 |
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 |
28/07/2328 July 2023 | Appointment of Mr Greg Douglas William Martin as a director on 2023-07-27 |
28/07/2328 July 2023 | Termination of appointment of Donna Louise Pallister as a secretary on 2023-07-27 |
28/07/2328 July 2023 | Termination of appointment of Donna Louise Pallister as a director on 2023-07-27 |
28/07/2328 July 2023 | Termination of appointment of Christopher John Pallister as a director on 2023-07-27 |
28/07/2328 July 2023 | Cessation of Christopher John Pallister as a person with significant control on 2023-07-27 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Cancellation of shares. Statement of capital on 2021-11-08 |
25/01/2225 January 2022 | Cancellation of shares. Statement of capital on 2021-12-13 |
25/01/2225 January 2022 | Purchase of own shares. |
25/01/2225 January 2022 | Purchase of own shares. |
24/10/2124 October 2021 | Termination of appointment of Philip Rooney as a director on 2021-10-22 |
06/04/216 April 2021 | 28/02/21 UNAUDITED ABRIDGED |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/07/2029 July 2020 | 29/02/20 UNAUDITED ABRIDGED |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
19/03/2019 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 15/03/2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROONEY / 15/03/2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 15/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/08/1921 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 29/06/2017 |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROONEY / 30/01/2018 |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 29/06/2017 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/06/178 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/10/1616 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/03/1624 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/06/156 June 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
04/06/154 June 2015 | 03/09/14 STATEMENT OF CAPITAL GBP 1200 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOWELLS / 14/06/2014 |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR PHILIP ROONEY |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOWELLS / 24/01/2014 |
16/04/1416 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOWELLS / 20/03/2012 |
20/03/1220 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE PALLISTER / 20/03/2012 |
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 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/04/1111 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN PALLISTER / 25/03/2010 |
26/04/1026 April 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
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 |
17/03/0917 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/06/083 June 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/05/081 May 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
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 |
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 |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/07/0613 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/05/0518 May 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: READING HOUSE 11 ALEXANDRA ROAD CLEVEDON BS21 7QH |
03/03/043 March 2004 | SECRETARY RESIGNED |
03/03/043 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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