SCR AIR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Michael Knowles on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Nigel Spencer Cook on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mr Michael Knowles as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mr Nigel Spencer Cook as a person with significant control on 2025-09-11

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Registered office address changed from Newnham Farm Old Barn Newnham Bridge Tenbury Wells Worcestershire WR15 8JF England to The Old Barn Newnham Court Farm Newnham Bridge Tenbury Wells Worcestershire WR15 8JF on 2024-08-01

View Document

04/07/244 July 2024 Registered office address changed from Masons Court Market Street Craven Arms SY7 9NW England to Newnham Farm Old Barn Newnham Bridge Tenbury Wells Worcestershire WR15 8JF on 2024-07-04

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/03/2230 March 2022 Appointment of Mrs Kay Knowles as a secretary on 2022-03-28

View Document

30/03/2230 March 2022 Termination of appointment of Michael Knowles as a secretary on 2022-03-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

14/02/2214 February 2022 Cessation of Glyn Robert Griffiths as a person with significant control on 2022-01-22

View Document

14/02/2214 February 2022 Termination of appointment of Glyn Robert Griffiths as a director on 2022-01-22

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR GLYN ROBERT GRIFFITHS / 25/07/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MIKE KNOWLES / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR MICHAEL KNOWLES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR NIGEL SPENCER COOK

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR MIKE KNOWLES / 30/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MIKE KNOWLES / 27/10/2015

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information