SCI ASBESTOS SAMPLING LIMITED
Status | ACTIVE |
Company No. | 08266710 |
Category | Private Limited Company |
Incorporated | 24 Oct 2012 |
Age | 11 years, 6 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
46 UNIT 4,ILFORD,IG1 2JY
Number: | 10997664 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SERVICED APARTMENTS PROPERTY GROUP LIMITED
VERDE,LONDON,SW1E 5DH
Number: | 08270648 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |