SFC SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

22/03/2522 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

04/10/244 October 2024 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

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

View Accounts

07/02/247 February 2024 Second filing of Confirmation Statement dated 2023-09-26

View Document

01/02/241 February 2024 Change of details for Mr Mark Francis Stanbridge as a person with significant control on 2023-09-07

View Document

01/02/241 February 2024 Cessation of Colin Thomas Campbell as a person with significant control on 2023-09-07

View Document

01/02/241 February 2024 Cessation of Colin Charles Frampton as a person with significant control on 2023-09-07

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

28/10/2328 October 2023 Termination of appointment of Colin Charles Frampton as a director on 2023-09-07

View Document

28/10/2328 October 2023 Termination of appointment of Colin Thomas Campbell as a director on 2023-09-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

25/08/2325 August 2023 Director's details changed for Mr Colin Thomas Campbell on 2023-08-25

View Document

06/02/236 February 2023 Director's details changed for Mr Colin Charles Frampton on 2023-01-23

View Document

06/02/236 February 2023 Director's details changed for Mr Colin Thomas Campbell on 2023-02-06

View Document

23/01/2323 January 2023 Director's details changed for Mr Mark Francis Stanbridge on 2023-01-23

View Document

23/01/2323 January 2023 Registered office address changed from 19 Butterworth Close Newport NP19 9LY Wales to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Colin Charles Frampton as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Mark Francis Stanbridge as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Colin Thomas Campbell as a person with significant control on 2023-01-23

View Document

27/09/2227 September 2022 Incorporation

View Document


More Company Information