SCTP SOLUTIONS LTD
Status | ACTIVE |
Company No. | 03696639 |
Category | Private Limited Company |
Incorporated | 18 Jan 1999 |
Age | 25 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SCTP SOLUTIONS LTD is an active private limited company with number 03696639. It was incorporated 25 years, 4 months, 16 days ago, on 18 January 1999. The company address is 23 23 Sunningdale, Bristol, BS8 2NF, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Termination secretary company with name termination date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth Edward Jones
Termination date: 2023-03-01
Documents
Accounts with accounts type dormant
Date: 01 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type dormant
Date: 22 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type dormant
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Old address: 5 Randall Road Randall Road Bristol BS8 4TP England
Change date: 2018-08-13
New address: 23 23 Sunningdale Bristol BS8 2NF
Documents
Accounts with accounts type dormant
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type dormant
Date: 09 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Appoint person secretary company with name date
Date: 08 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-01
Officer name: Mr Gareth Edward Jones
Documents
Termination director company with name termination date
Date: 07 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Charles Thomas Prothero
Termination date: 2016-01-01
Documents
Termination director company with name termination date
Date: 07 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Anne Desforges
Termination date: 2016-01-01
Documents
Termination secretary company with name termination date
Date: 07 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samuel Charles Thomas Prothero
Termination date: 2016-01-01
Documents
Appoint person director company with name date
Date: 07 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Edward Jones
Appointment date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2016
Action Date: 07 Feb 2016
Category: Address
Type: AD01
Old address: C/O Sctp Prothero Basement Flat, 4 Alexandra Road Clifton Bristol BS8 2DD
New address: 5 Randall Road Randall Road Bristol BS8 4TP
Change date: 2016-02-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2015
Action Date: 16 Aug 2015
Category: Address
Type: AD01
New address: C/O Sctp Prothero Basement Flat, 4 Alexandra Road Clifton Bristol BS8 2DD
Old address: C/O Sct Prothero Basement Flat, 4 Alexandra Road Clifton Bristol BS8 2DD England
Change date: 2015-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2015
Action Date: 16 Aug 2015
Category: Address
Type: AD01
Old address: 5 Randall Road Bristol Avon BS8 4TP
Change date: 2015-08-16
New address: C/O Sctp Prothero Basement Flat, 4 Alexandra Road Clifton Bristol BS8 2DD
Documents
Accounts with accounts type dormant
Date: 02 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 02 Aug 2015
Action Date: 02 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-02
Officer name: Teresa Mary Fisk
Documents
Certificate change of name company
Date: 07 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed terf management LTD\certificate issued on 07/07/15
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-04
Officer name: Ian Clive Jones
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-04
Officer name: Mrs Carol Anne Desforges
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-04
Officer name: Mr Samuel Charles Thomas Prothero
Documents
Appoint person secretary company with name date
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Samuel Charles Thomas Prothero
Appointment date: 2015-07-04
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William David Capey
Termination date: 2015-07-04
Documents
Accounts with accounts type dormant
Date: 22 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type dormant
Date: 09 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change person secretary company with change date
Date: 14 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Teresa Mary Fisk
Change date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 24 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type dormant
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type dormant
Date: 27 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type dormant
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Accounts with accounts type dormant
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jun 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 22/08/00 from: 5 bellevue place whitechapel london E1 4UG
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/00; full list of members
Documents
Legacy
Date: 22 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 30/06/00
Documents
Some Companies
31-32 HIGH STREET,WELLINGBOROUGH,NN8 4HL
Number: | 08623987 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BROAD OAKS ROAD,SOLIHULL,B91 1HY
Number: | 10409592 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09567419 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 EXCELSIOR HOUSE,ILFORD,IG1 4HP
Number: | 02217416 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 BORNEO STREET,WALSALL,WS4 2JE
Number: | 10973537 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 DORSET AVENUE,FERNDOWN,BH22 8HW
Number: | 11863559 |
Status: | ACTIVE |
Category: | Private Limited Company |