SCRIPT IP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-22 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Statement of capital on 2024-04-18

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from Newark Works Bath Quays Lower Bristol Road Bath Somerset BA2 3DQ England to Newark Works Foundry Lane Bath Somerset BA2 3GZ on 2023-03-13

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

28/02/2328 February 2023 Registered office address changed from Turnpike House 18 Bridge Street Frome Somerset BA11 1BB to Newark Works Bath Quays Lower Bristol Road Bath Somerset BA2 3DQ on 2023-02-28

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

09/01/209 January 2020 02/09/19 STATEMENT OF CAPITAL GBP 66

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JAMES ATHERTON KNOWLES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 03/09/18 STATEMENT OF CAPITAL GBP 56

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 2

View Document

14/09/1814 September 2018 STATEMENT BY DIRECTORS

View Document

14/09/1814 September 2018 SOLVENCY STATEMENT DATED 01/04/18

View Document

14/09/1814 September 2018 REDUCE ISSUED CAPITAL 01/04/2018

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR ROBERT CHARLES DEMPSTER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

03/02/173 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN SCOTT LLOYD / 12/05/2014

View Document

02/12/142 December 2014 12/05/14 STATEMENT OF CAPITAL GBP 48

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED DR JOHN SCOTT LLOYD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MS JULIA MILLS

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

24/01/1324 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1324 January 2013 29/11/12 STATEMENT OF CAPITAL GBP 6

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DR WILLIAM JOHN RICHARDS

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED ANDREW JOHN LEPPARD

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED JUDITH ELIZABETH KENSY COGHLAN

View Document

06/03/126 March 2012 ADOPT ARTICLES 22/02/2012

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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