SCL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registered office address changed from 29 Station Road Halstead Kent TN14 7DH to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2024-11-06

View Document

24/10/2424 October 2024 Termination of appointment of Janet Margaret Lawrence as a director on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mrs Janet Lawrence as a secretary on 2024-10-24

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

15/10/2415 October 2024 Change of details for Mrs Claire Margaret Best as a person with significant control on 2024-10-15

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-03-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARGARET BEST

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY JANET LAWRENCE

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME LAWRENCE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS JANET MARGARET LAWRENCE

View Document

21/09/1721 September 2017 CESSATION OF JANET MARGARET LAWRENCE AS A PSC

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR GRAEME CHARLES LAWRENCE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR STEVE CHARLES LAWRENCE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NAYLOR

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NAYLOR

View Document

29/10/1429 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 CURREXT FROM 30/09/2014 TO 30/03/2015

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR JAMES KENNETH NAYLOR

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/11/1112 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/10/1016 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MARGARET LAWRENCE / 17/09/2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES LAWRENCE / 17/09/2010

View Document

16/10/1016 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 8 STABLES END ORPINGTON KENT BR6 8PD

View Document

24/03/0424 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 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