SCRIPT CONSULTANCY LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Change of details for Mr Stephen Gareth Cleary as a person with significant control on 2023-01-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Registered office address changed from Unit 1B Theaklen House Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2022-10-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JANE FAUGIER / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARETH CLEARY / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARETH CLEARY / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARETH CLEARY / 24/04/2017

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O MDM ACCOUNTING LTD UNIT 1B, THEAKLEN HOUSE THEAKLEN DRIVE ST LEONARDS ON SEA TN38 9AZ UNITED KINGDOM

View Document

08/05/158 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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