SCT COMMISSIONING 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
14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

01/09/171 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS. SALLY ANN BARNFATHER / 01/04/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 8 BURNSTALL ROAD HEDON EAST YORKSHIRE HU12 8QY

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND GLYN BARNFATHER / 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

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

View Document

04/05/114 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND GLYN BARNFATHER / 01/01/2011

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 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