AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2016 secretary's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Ya Logistics Dock Gate 4 Central Road Eastern Docks Southampton SO14 3AH on 8th February 2016 to 292 Shirley Road Southampton SO15 3HL
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th February 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2013
filed on: 10th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Janspeed Castle Works Castle Road Salisbury SP1 3RX United Kingdom on 17th February 2012
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2010 from 31st December 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit F West Quay Industrial Estate West Quay Road Southampton Hampshire SO15 1GZ on 30th June 2010
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
AP03 |
On 14th April 2010, company appointed a new person to the position of a secretary
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 21st January 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 21st January 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st January 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 21st January 2009 with complete member list
filed on: 21st, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/11/2008 from pathfinder house maritime way eastern docks dock gate 4 southampton hampshire SO14 3AE
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 7th, November 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of exemption from the Appointing of Auditors
filed on: 8th, October 2008
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2007
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 31st January 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 31st January 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 25th July 2007 Secretary resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 25th July 2007 Secretary resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 8th February 2007 with complete member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 8th February 2007 with complete member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 22nd December 2006 Director resigned
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 22nd December 2006 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 22nd December 2006 New secretary appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd December 2006 New director appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(3 pages)
|
288b |
On 22nd December 2006 Secretary resigned
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 22nd December 2006 New secretary appointed
filed on: 22nd, December 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/06 from: rubis house 15 friarn street bridgwater somerset TA6 3LH
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/06 from: rubis house 15 friarn street bridgwater somerset TA6 3LH
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
288b |
On 22nd December 2006 Director resigned
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 22nd December 2006 Secretary resigned
filed on: 22nd, December 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sceda LIMITEDcertificate issued on 04/09/06
filed on: 4th, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sceda LIMITEDcertificate issued on 04/09/06
filed on: 4th, September 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On 9th February 2006 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 9th February 2006 Director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 9th February 2006 Director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
288b |
On 9th February 2006 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2006
| incorporation
|
Free Download
(16 pages)
|