SCI ASBESTOS SAMPLING LIMITED

Edric House, Wolseley Court Wheelhouse Road Edric House, Wolseley Court Wheelhouse Road, Rugeley, WS15 1UL, England
StatusACTIVE
Company No.08266710
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

SCI ASBESTOS SAMPLING LIMITED is an active private limited company with number 08266710. It was incorporated 11 years, 6 months, 9 days ago, on 24 October 2012. The company address is Edric House, Wolseley Court Wheelhouse Road Edric House, Wolseley Court Wheelhouse Road, Rugeley, WS15 1UL, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: Unit 13/14 Canal View Business Park Wheelhouse Road Brereton Rugeley WS15 1UY England

New address: Edric House, Wolseley Court Wheelhouse Road Brereton Rugeley WS15 1UL

Change date: 2021-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Christopher Paul Henry Dale

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stevie Dale

Termination date: 2018-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stevie Dale

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Christopher Paul Henry Dale

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stevie Dale

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Henry Dale

Change date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ England

New address: Unit 13/14 Canal View Business Park Wheelhouse Road Brereton Rugeley WS15 1UY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sci Environmental Group Limited

Change date: 2017-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-10

New address: Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ

Old address: 7 Portland Road Birmingham B16 9HN

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Old address: 29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER United Kingdom

Change date: 2014-01-14

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST UK SERVICES LIMITED

46 UNIT 4,ILFORD,IG1 2JY

Number:10997664
Status:ACTIVE
Category:Private Limited Company

D T PROPERTY LTD

64 PRINCESS PARK MANOR,LONDON,N11 3FN

Number:05634279
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIA INTERNATIONAL LIMITED

SUTHERLAND BUILDING,NEWCASTLE UPON TYNE,NE1 8ST

Number:04333222
Status:ACTIVE
Category:Private Limited Company
Number:08270648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMITH ELECTRONICS LTD

BISHOP'S COURT,HATFIELD,AL9 5HZ

Number:09007975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYNALOGIK INNOVATIVE SOLUTIONS LIMITED

SUITE 1, UNIT A THE COURTYARD,TEWKESBURY,GL20 8GD

Number:11601168
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