SCRIPTINC LIMITED

16 Queen Street, Ilkeston, DE7 5GT, England
StatusACTIVE
Company No.08143198
CategoryPrivate Limited Company
Incorporated13 Jul 2012
Age11 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

SCRIPTINC LIMITED is an active private limited company with number 08143198. It was incorporated 11 years, 11 months, 4 days ago, on 13 July 2012. The company address is 16 Queen Street, Ilkeston, DE7 5GT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Mark Chambers

Change date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Old address: Unit 7 Blundell Street London N7 9BN England

New address: 16 Queen Street Ilkeston DE7 5GT

Change date: 2023-08-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2022

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 184 GBP

Date: 2016-07-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 23 Dec 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Apr 2021

Action Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Mr Andrew John Mark Chambers

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Shakhovskoy

Termination date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Evangelina Guerra Ponce De Leon

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 23 Apr 2019

Action Date: 10 Feb 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2019-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Liquidation court order miscellaneous

Date: 07 Feb 2019

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o replacement of supervisors

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 07 Feb 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Mark Chambers

Change date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-11

Psc name: Mr Andrew John Mark Chambers

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-11

Psc name: Mr Andrew John Mark Chambers

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 May 2018

Action Date: 10 Feb 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Jun 2017

Action Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2017-02-10

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 19 May 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-12

Officer name: Miss Evangelina Guerra Ponce De Leon

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: 16 Queen Street Ilkeston Derbyshire DE7 5GT

New address: Unit 7 Blundell Street London N7 9BN

Change date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 25 Feb 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-10

Charge number: 081431980001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Evangelina Guerra Ponce De Leon

Appointment date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Mark Chambers

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Jonathan Peter Shakhovskoy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Peter Shakhovskoy

Change date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Peter Shakhovskoy

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-20

Officer name: Mr Jonathan Shakhovskoy

Documents

View document PDF

Incorporation company

Date: 13 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLER & GEBBETT,LIMITED

1 MARK TERRACE, THE DRIVE,,SW20 8TF

Number:00212197
Status:ACTIVE
Category:Private Limited Company

GA SERVICES SW LIMITED

33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY

Number:10101603
Status:ACTIVE
Category:Private Limited Company

HARDINSAD LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10919602
Status:ACTIVE
Category:Private Limited Company

LMG CONSULTANCY LTD.

ABACUS HOUSE,PRESTON,PR3 1NS

Number:11002261
Status:ACTIVE
Category:Private Limited Company

MPH INVESTMENTS LTD

15 RUTLAND CLOSE,BASILDON,SS15 6QX

Number:11455291
Status:ACTIVE
Category:Private Limited Company

SCOTSWOOD HAULAGE LTD

25 CROSSWAY,CREWE,CW1 4JW

Number:08995235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source