SCULLONIX LIMITED

The Mill At Scott Hall The Mill At Scott Hall, Leeds, LS7 2DR, United Kingdom
StatusACTIVE
Company No.08385646
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

SCULLONIX LIMITED is an active private limited company with number 08385646. It was incorporated 11 years, 4 months, 4 days ago, on 01 February 2013. The company address is The Mill At Scott Hall The Mill At Scott Hall, Leeds, LS7 2DR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-18

Charge number: 083856460004

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083856460003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-29

Old address: Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD England

New address: The Mill at Scott Hall 44 Potternewton Mount Leeds LS7 2DR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-22

Charge number: 083856460003

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083856460002

Charge creation date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083856460001

Charge creation date: 2016-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

New address: Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD

Old address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: Chapel House Bentley Square Oulton Leeds West Yorkshire LS26 8JH

Change date: 2015-09-15

New address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-11

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Scully

Change date: 2015-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Ms Lisa Jayne Sophia Mann

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

New address: Chapel House Bentley Square Oulton Leeds West Yorkshire LS26 8JH

Old address: Sjd Accountancy Floor a Milburn House, Dean Street Newcastle upon Tyne NE1 1LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Scully

Termination date: 2013-04-12

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH EXPERTISE

23 GRAFTON STREET,LONDON,W1S 4EY

Number:00896430
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MERSEY TECHNOLOGY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11254250
Status:ACTIVE
Category:Private Limited Company

MSQUARED CONSULTING LTD

2 VIOLA WAY,BRISTOL,BS16 7LL

Number:11441533
Status:ACTIVE
Category:Private Limited Company

PATHANIA LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:07122925
Status:ACTIVE
Category:Private Limited Company

PINNACLE PLATINUM SOLUTIONS LTD

14 SOUTHBROOK TERRACE,BRADEFORD,BD7 1AD

Number:10568321
Status:ACTIVE
Category:Private Limited Company

PROLOGIS APEX PARK DC 3 (NO.1) LIMITED

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:04377683
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